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
Name | Role | Address |
---|---|---|
RUEDEAN HARVEY-JEFFERSON | Chief Executive Officer | 130-23 229TH ST, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MICHAEL BROOKS | DOS Process Agent | 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
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) |
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