AMSTERDAM CARBURETOR & ELECTRIC CORPORATION

Name: | AMSTERDAM CARBURETOR & ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1992 (32 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 1690173 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 47 LYON STREET, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 250 ST HIGHWAY ST, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY L SARGALIS | Chief Executive Officer | 250 ST HIGHWAY 67, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 LYON STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-01 | 2023-02-01 | Address | 250 ST HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2023-02-01 | Address | 250 ST HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 1996-12-19 | Address | 250 ST. HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 1996-12-19 | Address | 250 ST. HIGHWAY 67, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201005186 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
210728000382 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
061120002828 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050126002240 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021122002670 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State