Name: | AMIEL'S SUBS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1989 (35 years ago) |
Entity Number: | 1409330 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2840 W RIDGE RD, ROCHESTER, NY, United States, 14626 |
Principal Address: | 3047 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMIEL J MOKHIBER JR | Chief Executive Officer | 947 EAST AVE, UNIT 2, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2840 W RIDGE RD, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1998-03-11 | Address | 95 CHOSEWOOD CIRCLE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1998-03-11 | Address | 200 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1990-08-08 | 1993-03-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-12-22 | 1990-08-08 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-12-22 | 1990-08-08 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980311002750 | 1998-03-11 | BIENNIAL STATEMENT | 1997-12-01 |
931229002129 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930317003228 | 1993-03-17 | BIENNIAL STATEMENT | 1992-12-01 |
900808000282 | 1990-08-08 | CERTIFICATE OF CHANGE | 1990-08-08 |
C089524-4 | 1989-12-22 | CERTIFICATE OF INCORPORATION | 1989-12-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State