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 |
Name | Role | Address |
---|---|---|
RICHARD LEE | Chief Executive Officer | 1259 ROUTE 46 EAST, BLDG #2, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
AMER-COM CORP. | DOS Process Agent | 1259 ROUTE 46 EAST, BLDG #2, PARSIPPANY, NJ, United States, 07054 |
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) |
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