Search icon

AMRM SERVICE CORP.

Company Details

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

DOS Process Agent

Name Role Address
FREDRIC A SILBERMAN DOS Process Agent 1400 OLD COUNTRY RD, SUITE 307, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
FREDRIC A SILBERMAN Chief Executive Officer 1400 OLD COUNTRY RD, SUITE 307, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113040756
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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