Search icon

AMDA INDUSTRIES, INC.

Company Details

Name: AMDA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2019574
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 10 EAST POINTE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. BERNER Chief Executive Officer 10 EAST POINTE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST POINTE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1996-04-12 2001-09-20 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860845 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010920002340 2001-09-20 BIENNIAL STATEMENT 2000-04-01
960412000430 1996-04-12 CERTIFICATE OF INCORPORATION 1996-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State