Search icon

AMERILAND CORPORATION

Company Details

Name: AMERILAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1991 (34 years ago)
Entity Number: 1580767
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 565 TAXTER ROAD, SUITE 301, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RAYMOND J. MCRORY Agent 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
ABDI MAHAMEDI DOS Process Agent 565 TAXTER ROAD, SUITE 301, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ABDI MAHAMEDI Chief Executive Officer 565 TAXTER ROAD, SUITE 301, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 2700 WESTCHESTER AVE, STE 303, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 565 TAXTER ROAD, SUITE 301, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2022-10-24 2024-01-05 Address 2700 WESTCHESTER AVE, STE 303, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2022-10-24 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-10-24 2024-01-05 Address 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105000241 2024-01-05 BIENNIAL STATEMENT 2024-01-05
221024001827 2022-10-24 CERTIFICATE OF AMENDMENT 2022-10-24
200316060030 2020-03-16 BIENNIAL STATEMENT 2019-10-01
180319006008 2018-03-19 BIENNIAL STATEMENT 2017-10-01
160307006598 2016-03-07 BIENNIAL STATEMENT 2015-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State