Name: | AMS RISK MANAGEMENT & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1994 (31 years ago) |
Entity Number: | 1813488 |
ZIP code: | 11710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 705 Bedford Avenue, Suite D, Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW M SCHUTZMAN | Chief Executive Officer | 3117 ENOS STREET, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
AMS RISK MANAGEMENT & CONSULTING, INC. | DOS Process Agent | 705 Bedford Avenue, Suite D, Bellmore, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 3117 ENOS STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 55 MAPLE AVE, STE 504, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-03-03 | Address | 55 MAPLE AVE, STE 504, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 160000, Par value: 0 |
2025-02-24 | 2025-02-24 | Address | 55 MAPLE AVE, STE 504, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001986 | 2025-02-28 | CERTIFICATE OF AMENDMENT | 2025-02-28 |
250224004652 | 2025-02-24 | CERTIFICATE OF AMENDMENT | 2025-02-24 |
230608001504 | 2023-06-08 | BIENNIAL STATEMENT | 2022-04-01 |
140708002451 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
120522002833 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State