Name: | AMERICAN MARITIME SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1990 (35 years ago) |
Entity Number: | 1445397 |
ZIP code: | 07095 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 PENNVAL RD, PO Box 868, WOODRIDGE, NJ, United States, 07095 |
Principal Address: | 1 PENNVAL RD, WOODBRIDGE, NJ, United States, 07095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A CATUCCI | Chief Executive Officer | 21 SOUTH MORTIMER AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
AMERICAN MARITIME SERVICES OF NEW YORK, INC. | DOS Process Agent | 1 PENNVAL RD, PO Box 868, WOODRIDGE, NJ, United States, 07095 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-21 | 2018-05-01 | Address | 21 SOUTH MORTIMER AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2014-07-18 | 2017-07-21 | Address | 21 SOUTH MORTIMER AVE, ELMSFORD, NY, 00000, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2017-07-21 | Address | 1 PENNVAL RD, WOODRIDGE, NJ, 07095, USA (Type of address: Service of Process) |
2010-06-10 | 2017-07-21 | Address | 1 PENNVAL RD, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2010-06-10 | Address | 744 CLINTON ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408002871 | 2022-04-08 | BIENNIAL STATEMENT | 2020-05-01 |
180501006628 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170721006023 | 2017-07-21 | BIENNIAL STATEMENT | 2016-05-01 |
140718002464 | 2014-07-18 | BIENNIAL STATEMENT | 2014-05-01 |
100610002431 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State