Search icon

NEW AMSTERDAM RESTAURANT EQUIPMENT SALES & SERVICE, INC.

Headquarter

Company Details

Name: NEW AMSTERDAM RESTAURANT EQUIPMENT SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601150
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 679 S OCEAN AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW AMSTERDAM RESTAURANT EQUIPMENT SALES & SERVICE, INC., FLORIDA F02000006155 FLORIDA

DOS Process Agent

Name Role Address
NEW AMSTERDAM RESTAURANT EQUIPMENT SALES & SERVICE, INC. DOS Process Agent 679 S OCEAN AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
THOMAS FOWLEY Chief Executive Officer 35 MURIEL STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 35 MURIEL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 35 MANOR ST., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2024-09-06 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2022-11-29 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2022-10-11 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2021-07-09 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2000-02-17 2024-11-27 Address 35 MANOR ST., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-02-03 2013-03-12 Address 126 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1998-02-03 2000-02-17 Address 126 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127003872 2024-11-27 BIENNIAL STATEMENT 2024-11-27
140228002245 2014-02-28 BIENNIAL STATEMENT 2014-01-01
130312002234 2013-03-12 BIENNIAL STATEMENT 2012-01-01
040129002829 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020123002540 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000217002147 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980203002145 1998-02-03 BIENNIAL STATEMENT 1998-01-01
940111002663 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930318002360 1993-03-18 BIENNIAL STATEMENT 1993-01-01
920107000112 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State