Name: | AMKO SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1994 (31 years ago) |
Date of dissolution: | 17 Aug 2021 |
Entity Number: | 1848776 |
ZIP code: | 06810 |
County: | Niagara |
Place of Formation: | Ohio |
Address: | 10 riverview drive, DANBURY, CT, United States, 06810 |
Principal Address: | 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
TIMOTHY S. HEENAN | Chief Executive Officer | 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
c/o praxair, inc. | DOS Process Agent | 10 riverview drive, DANBURY, CT, United States, 06810 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-21 | 2022-05-03 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2018-08-21 | Address | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2017-10-03 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2014-08-01 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2012-08-06 | Address | 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503001601 | 2021-08-17 | SURRENDER OF AUTHORITY | 2021-08-17 |
180821006238 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
171003007068 | 2017-10-03 | BIENNIAL STATEMENT | 2016-08-01 |
140801006174 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006974 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State