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
Name | Role | Address |
---|---|---|
MARY HUANG | Chief Executive Officer | 1858 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
A M L PHARM. INC. | DOS Process Agent | 1858 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
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) |
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 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State