Search icon

AMETIS CONSTRUCTION CORP.

Company Details

Name: AMETIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1736681
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 130-23 229TH ST, LAURELTON, NY, United States, 11413
Address: 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUEDEAN HARVEY-JEFFERSON Chief Executive Officer 130-23 229TH ST, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
MICHAEL BROOKS DOS Process Agent 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-11-27 2001-06-25 Address 130-23 229TH ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
1995-11-27 1997-07-18 Address 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-06-23 1995-11-27 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752685 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050818002265 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030609002572 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010625002826 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990616002321 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970718002155 1997-07-18 BIENNIAL STATEMENT 1997-06-01
951127002294 1995-11-27 BIENNIAL STATEMENT 1995-06-01
930623000045 1993-06-23 CERTIFICATE OF INCORPORATION 1993-06-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State