Search icon

AMMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1997 (28 years ago)
Date of dissolution: 10 Nov 2017
Entity Number: 2158757
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD, SUITE 500, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SOJA Chief Executive Officer 111 GREAT NECK RD, SUITE 500, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
AMMS CORPORATION DOS Process Agent 111 GREAT NECK RD, SUITE 500, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-08-02 2013-08-21 Address 1155 NORTHERN BLVD, STE 250, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-08-02 2013-08-21 Address 1155 NORTHERN BLVD, STE 250, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2011-08-02 2013-08-21 Address 1155 NORTHERN BLVD, STE 250, MANHASSETT, NY, 11030, USA (Type of address: Service of Process)
2002-03-05 2011-08-02 Address 1155 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2002-03-05 2011-08-02 Address 1155 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171110000180 2017-11-10 CERTIFICATE OF DISSOLUTION 2017-11-10
150701006144 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130821006294 2013-08-21 BIENNIAL STATEMENT 2013-07-01
110802002755 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090706002863 2009-07-06 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State