Name: | A.M.I. GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (33 years ago) |
Entity Number: | 1598279 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2116 MERRICK AVE, STE 3009, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SOLOF | Chief Executive Officer | 2116 MERRICK AVE, STE 3009, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2116 MERRICK AVE, STE 3009, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MATTHEW SOLOF | Agent | 60 CUTTER MILL ROAD, SUITE 614, GREAT NECK, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-27 | 2006-01-12 | Address | 2116 MERRICK AVE, SUITE 3009, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2001-11-27 | Address | 33 FAIRBANKS BOULEVARD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2006-01-12 | Address | 2116 MERRICK AVENUE, SUITE 3009, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1993-12-27 | 2006-01-12 | Address | 2116 MERRICK AVENUE, SUITE 3009, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1993-12-27 | Address | 26 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071205002525 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060112002665 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
031125002450 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011127002799 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
991227002144 | 1999-12-27 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State