Name: | AMEREQ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1991 (33 years ago) |
Entity Number: | 1594877 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 19 SQUADRON BLVD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SQUADRON BLVD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
FERNANDO ERAZO | Chief Executive Officer | 19 SQUADRON BLVD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1997-12-23 | Address | 50 N HARRISON AVENUE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1997-12-23 | Address | 50 N HARRISON AVENUE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1991-12-09 | 1997-12-23 | Address | 50 NORTH HARRISON AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140124002177 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120103002947 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091214002344 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080114003171 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
060118002436 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State