AMERICAN MACHINERY SUPPLIERS INC.

Name: | AMERICAN MACHINERY SUPPLIERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1990 (35 years ago) |
Entity Number: | 1465964 |
ZIP code: | 11968 |
County: | New York |
Place of Formation: | New York |
Address: | 425 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NESIM ALBUKREK | Chief Executive Officer | 215 MAIN ST, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2008-11-13 | Address | 685 WEST END AVENUE / 10D, 10D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2007-02-01 | 2008-11-13 | Address | 685 WEST END AVENUE / 10D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2008-11-13 | Address | 685 WEST END AVENUE / 10D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2007-02-01 | Address | 685 WEST END AVE, 10D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-06-15 | 2007-02-01 | Address | 685 WEST END AVE, 10D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081113002983 | 2008-11-13 | BIENNIAL STATEMENT | 2008-08-01 |
070201002190 | 2007-02-01 | BIENNIAL STATEMENT | 2006-08-01 |
050615002360 | 2005-06-15 | BIENNIAL STATEMENT | 2004-08-01 |
020813002309 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000814002433 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State