Name: | 131 E AMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1993 (32 years ago) |
Entity Number: | 1719192 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 W AMES CT, STE 400, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M BOWER | DOS Process Agent | 55 W AMES CT, STE 400, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RICHARD M BOWER | Chief Executive Officer | 55 W AMES CT, STE 400, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-05 | 2005-06-03 | Address | 131 E AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 2005-06-03 | Address | 131 E AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-09-05 | 2005-06-03 | Address | 131 E AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1993-04-16 | 1995-09-05 | Address | 117 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416002434 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110419002785 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090323002090 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070411002586 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050603002491 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State