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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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