Name: | ADVANCED MICRO IMAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1990 (35 years ago) |
Entity Number: | 1441412 |
ZIP code: | 12853 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 85 RIDGE ST, PO BOX 372, NORTH CREEK, NY, United States, 12853 |
Address: | 85 RIDGE ST, NORTH CREEK, NY, United States, 12853 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KROPP | Chief Executive Officer | 85 RIDGE ST, PO BOX 372, NORTH CREEK, NY, United States, 12853 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 RIDGE ST, NORTH CREEK, NY, United States, 12853 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2014-11-17 | Address | PO BOX 234 / 2641 ROUTE 44-55, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2004-04-28 | 2014-11-17 | Address | PO BOX 234 / 2641 ROUTE 44-55, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
2004-04-28 | 2014-11-17 | Address | PO BOX 234 / 2641 ROUTE 44-55, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2004-04-28 | Address | 2621 RTE 44-55, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2004-04-28 | Address | 2621 RTE 44-55, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117002086 | 2014-11-17 | BIENNIAL STATEMENT | 2014-04-01 |
120718002651 | 2012-07-18 | BIENNIAL STATEMENT | 2012-04-01 |
100603002596 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080602003180 | 2008-06-02 | BIENNIAL STATEMENT | 2008-04-01 |
060508003242 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State