Search icon

AMER-COM CORP.

Company Details

Name: AMER-COM CORP.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1991 (34 years ago)
Entity Number: 1507806
ZIP code: 07054
County: Kings
Place of Formation: New Jersey
Address: 1259 ROUTE 46 EAST, BLDG #2, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
RICHARD LEE Chief Executive Officer 1259 ROUTE 46 EAST, BLDG #2, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
AMER-COM CORP. DOS Process Agent 1259 ROUTE 46 EAST, BLDG #2, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 1259 ROUTE 46 EAST, BLDG #1, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 1259 ROUTE 46 EAST, BLDG #2, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2001-04-06 2023-06-23 Address 1259 ROUTE 46 EAST, BLDG #1, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1997-03-14 2023-06-23 Address CONSULTING ENGINEERS, 1270 BROADWAY SUITE 1200, NEW YORK, NY, 10001, 3211, USA (Type of address: Service of Process)
1996-04-29 1997-03-14 Address 105 90TH ST APT J, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623003114 2023-06-23 BIENNIAL STATEMENT 2023-02-01
110428002471 2011-04-28 BIENNIAL STATEMENT 2011-02-01
070228002121 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050325002145 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030221002024 2003-02-21 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State