ADVANCED MULTIMEDIA DEVICES, INC.

Name: | ADVANCED MULTIMEDIA DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1997 (28 years ago) |
Date of dissolution: | 09 May 2022 |
Entity Number: | 2114631 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 95 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOMCHAL S TANG | DOS Process Agent | 95 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SOMCHAL S TANG | Chief Executive Officer | 95 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-08 | 2022-10-01 | Address | 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-03-06 | 2021-03-08 | Address | 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2009-03-06 | 2022-10-01 | Address | 95 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2009-03-06 | Address | 200 FRANK ROAD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Service of Process) |
2007-02-26 | 2009-03-06 | Address | 200 FRANK ROAD, HICKSVILLE, NY, 11801, 3648, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000805 | 2022-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-09 |
210308060671 | 2021-03-08 | BIENNIAL STATEMENT | 2021-02-01 |
190214060248 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
150224006107 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130206006478 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State