Search icon

131 E AMES INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD M BOWER DOS Process Agent 55 W AMES CT, STE 400, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RICHARD M BOWER Chief Executive Officer 55 W AMES CT, STE 400, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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
030402002339 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010423002287 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990412002403 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970423002754 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950905002150 1995-09-05 BIENNIAL STATEMENT 1995-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405060 Consumer Credit 2014-08-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-26
Termination Date 2015-04-14
Date Issue Joined 2015-02-10
Pretrial Conference Date 2014-11-17
Section 1692
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name 131 E AMES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State