Name: | AMC ELECTRICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1995 (30 years ago) |
Entity Number: | 1961949 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 18TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CASTAGLIOLA JR | Chief Executive Officer | 140 18TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 18TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-27 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-24 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-24 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180828002033 | 2018-08-28 | BIENNIAL STATEMENT | 2017-10-01 |
070710000884 | 2007-07-10 | CERTIFICATE OF CHANGE | 2007-07-10 |
051123002043 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031014002494 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011003002511 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State