Search icon

AMTOTE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTOTE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1991 (33 years ago)
Entity Number: 1598661
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11200 PEPPER ROAD, HUNT VALLEY, MD, United States, 21031
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL R. WILLIAMS Chief Executive Officer 11200 PEPPER RD, HUNT VALLEY, MD, United States, 21031

History

Start date End date Type Value
2014-03-26 2017-12-13 Address 1120 PEPER RD, HUNT VALLEY, MD, 21031, USA (Type of address: Chief Executive Officer)
2012-02-22 2014-03-26 Address 710 E MAIN STREET, LEXINGTON, KY, 40508, USA (Type of address: Chief Executive Officer)
2008-01-16 2012-02-22 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2007-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211015001419 2021-10-15 BIENNIAL STATEMENT 2021-10-15
SR-19439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171213006034 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151210006071 2015-12-10 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State