Name: | AMERICAN MACHINE AND METALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1961 (64 years ago) |
Entity Number: | 139496 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
M. A. FERRUCCI | Chief Executive Officer | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2013-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2013-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-02-14 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-14 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-06-09 | 1986-02-14 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022000646 | 2013-10-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-10-22 |
130826000372 | 2013-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-25 |
20090528040 | 2009-05-28 | ASSUMED NAME CORP INITIAL FILING | 2009-05-28 |
991014000251 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
930922002240 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State