Search icon

A M L PHARM. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A M L PHARM. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109544
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 1858 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY HUANG Chief Executive Officer 1858 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
A M L PHARM. INC. DOS Process Agent 1858 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2015-11-25 2019-04-15 Address 4 RUSTIC CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2015-11-25 2019-04-15 Address 4 RUSTIC CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2015-11-25 2019-04-15 Address 4 RUSTIC CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-03-11 2015-11-25 Address 133-19 84TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2003-03-11 2015-11-25 Address 133-19 84TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061391 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190415060611 2019-04-15 BIENNIAL STATEMENT 2019-02-01
151125002004 2015-11-25 BIENNIAL STATEMENT 2015-02-01
030311002669 2003-03-11 BIENNIAL STATEMENT 2003-02-01
010308002553 2001-03-08 BIENNIAL STATEMENT 2001-02-01

Court Cases

Court Case Summary

Filing Date:
2020-08-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
A M L PHARM. INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES COMMODITY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State