AMEC CONSTRUCTION MANAGEMENT, INC.

Name: | AMEC CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1995 (30 years ago) |
Date of dissolution: | 08 Jan 2024 |
Entity Number: | 1891051 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528 |
Principal Address: | 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE, ONTARIO, Canada |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DAVID LEONARD | Chief Executive Officer | 55 HATCHELL WOOD VIEW, BESSACARR, DONCASTER, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 55 HATCHELL WOOD VIEW, BESSACARR, DONCASTER, GBR (Type of address: Chief Executive Officer) |
2021-02-09 | 2024-01-09 | Address | 55 HATCHELL WOOD VIEW, BESSACARR, DONCASTER, GBR (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-01-09 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-29 | 2024-01-09 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-03-29 | 2020-07-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001430 | 2024-01-08 | CERTIFICATE OF TERMINATION | 2024-01-08 |
230202000697 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210209060638 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
200729000559 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
190220060032 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State