Search icon

AMER-I-COM SERVICES, INC.

Company Details

Name: AMER-I-COM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1992 (33 years ago)
Entity Number: 1629975
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: 2150 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Address: 76 Perry Place, Bronxville, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
RICK AMERICO MORELLI DOS Process Agent 76 Perry Place, Bronxville, NY, United States, 10708

Chief Executive Officer

Name Role Address
AMERICO MORELLI Chief Executive Officer 2150 CENTRAL PARK AVE, SUITE 211, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 2150 CENTRAL PARK AVE, SUITE 211, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2019-07-11 2024-12-06 Address 2150 CENTRAL PARK AVE, SUITE 211, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2019-07-11 2024-12-06 Address 2150 CENTRAL PARK AVE, SUITE 211, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-04-27 2019-07-11 Address 2150 CENTRAL PARK AVE, STE 210, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-04-27 2019-07-11 Address 2150 CENTRAL PARK AVE, STE 210, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003531 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221012002513 2022-10-12 BIENNIAL STATEMENT 2022-04-01
190711002027 2019-07-11 BIENNIAL STATEMENT 2018-04-01
100427002353 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080620002181 2008-06-20 BIENNIAL STATEMENT 2008-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State