Name: | AME SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2010 |
Entity Number: | 1549646 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 13 CRESTVIEW TERRACE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 CRESTVIEW TERRACE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ELLIOT D. MAYER | Chief Executive Officer | 13 CRESTVIEW TERRACE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-21 | 1993-02-10 | Address | 7 CRESTVIEW TERRACE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101026000250 | 2010-10-26 | CERTIFICATE OF DISSOLUTION | 2010-10-26 |
090504002352 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070510003280 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002410 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030505002901 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State