Name: | AMRM SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 29 Aug 2019 |
Entity Number: | 1494898 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY RD, SUITE 307, WESTBURY, NY, United States, 11590 |
Principal Address: | 1400 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDRIC A SILBERMAN | DOS Process Agent | 1400 OLD COUNTRY RD, SUITE 307, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
FREDRIC A SILBERMAN | Chief Executive Officer | 1400 OLD COUNTRY RD, SUITE 307, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-20 | 2012-12-11 | Address | 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-03-15 | 1996-12-20 | Address | 990 WESTBURY ROAD, WESTBURY, NY, 11590, 5309, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1996-12-20 | Address | 990 WESTBURY ROAD, WESTBURY, NY, 11590, 5309, USA (Type of address: Principal Executive Office) |
1990-12-12 | 1996-12-20 | Address | 990 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190829000378 | 2019-08-29 | CERTIFICATE OF DISSOLUTION | 2019-08-29 |
141202006429 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
131210000847 | 2013-12-10 | CERTIFICATE OF AMENDMENT | 2013-12-10 |
121211006740 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101209002190 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State