Search icon

AMICUS WIND DOWN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMICUS WIND DOWN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1966 (59 years ago)
Entity Number: 200302
ZIP code: 10005
County: Suffolk
Place of Formation: Massachusetts
Principal Address: 1855 BOSTON ROAD, WILBRAHAM, MA, United States, 01095
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NED R. LIDVALL Chief Executive Officer 1855 BOSTON RD, WILBRAHAM, MA, United States, 01095

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-08-07 2010-08-23 Address 1855 BOSTON RD, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer)
2004-08-04 2008-08-07 Address 1855 BOSTON RD, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-26 2004-08-04 Address 1855 BOSTON ROAD, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-2579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120213000054 2012-02-13 CERTIFICATE OF AMENDMENT 2012-02-13
100823002353 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080807002776 2008-08-07 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State