Name: | AMTEC INTERNATIONAL OF NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1995 (30 years ago) |
Entity Number: | 1890213 |
ZIP code: | 11222 |
County: | Westchester |
Place of Formation: | New York |
Address: | 430 MORGAN AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOGUSLAW PAJOR | Chief Executive Officer | 430 MORGAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 MORGAN AVE, BROOKLYN, NY, United States, 11222 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-112726 | Alcohol sale | 2024-06-14 | 2024-06-14 | 2025-06-30 | 430 MORGAN AVE, BROOKLYN, New York, 11222 | Wholesale Beer |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 430 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-14 | 2025-04-04 | Address | 430 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2025-04-04 | Address | 430 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2001-03-01 | 2003-01-14 | Address | 213-215 NORTH 9TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002430 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
210104061075 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190221060092 | 2019-02-21 | BIENNIAL STATEMENT | 2019-01-01 |
150105006253 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130116006308 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State