Search icon

APPLIED MARKETING SYSTEMS INT'L., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED MARKETING SYSTEMS INT'L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1990 (35 years ago)
Date of dissolution: 09 May 2007
Entity Number: 1420962
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4370 RANSOM RD, PO BOX 563, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVOR KEPNER Chief Executive Officer 4370 RANSOM RD, PO BOX 563, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4370 RANSOM RD, PO BOX 563, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2000-02-25 2002-02-05 Address 4370 RANSOM RD, PO BOX 405, CLARENCE, NY, 14031, 0405, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-02-05 Address 4370 RANSOM RD, PO BOX 405, CLARENCE, NY, 14031, 0405, USA (Type of address: Principal Executive Office)
2000-02-25 2002-02-05 Address 4370 RANSOM RD, PO BOX 405, CLARENCE, NY, 14031, 0405, USA (Type of address: Service of Process)
1993-03-31 2000-02-25 Address 4370 RANSOM ROAD, P.O. BOX O, CLARENCE, NY, 14031, 0496, USA (Type of address: Chief Executive Officer)
1993-03-31 2000-02-25 Address 4370 RANSOM ROAD, P.O. BOX O, CLARENCE, NY, 14031, 0496, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070509001107 2007-05-09 CERTIFICATE OF DISSOLUTION 2007-05-09
060606003265 2006-06-06 BIENNIAL STATEMENT 2006-02-01
040130003173 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020205003040 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000225002315 2000-02-25 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State