Search icon

AMSCO INTERNATIONAL

Company Details

Name: AMSCO INTERNATIONAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1964 (61 years ago)
Entity Number: 178441
ZIP code: 10005
County: New York
Place of Formation: Belgium
Principal Address: ONE MELLON BANK CENTER, SUITE 5000, PITTSBURGH, PA, United States, 15219
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID A. NELSON Chief Executive Officer ONE MELLON BANK CENTER, SUITE 5000, PITTSBURGH, PA, United States, 15219

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1987-06-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-06-10 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-07-07 1987-06-10 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1964-07-21 1976-07-07 Address 120 B'WAY, RM. 332, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1964-07-21 1987-06-10 Address 120 B'WAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-2399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991014000011 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
931122002082 1993-11-22 BIENNIAL STATEMENT 1993-07-01
C184735-3 1992-01-23 ASSUMED NAME CORP INITIAL FILING 1992-01-23
B507156-2 1987-06-10 CERTIFICATE OF AMENDMENT 1987-06-10
A326918-2 1976-07-07 CERTIFICATE OF AMENDMENT 1976-07-07
446980 1964-07-21 APPLICATION OF AUTHORITY 1964-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9207807 Personal Injury - Product Liability 1992-10-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-10-23
Termination Date 1993-03-23
Section 1441

Parties

Name SABATER
Role Plaintiff
Name AMSCO INTERNATIONAL
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State