AMICUS SYSTEMS, INC.
Headquarter
Name: | AMICUS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1997 (28 years ago) |
Entity Number: | 2161403 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SATISH KALVA | DOS Process Agent | 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
SATISH KALVA | Chief Executive Officer | 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-15 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-08 | 2025-02-14 | Address | 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2008-10-08 | 2025-02-14 | Address | 113-25 QUEENS BLVD, #116, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003347 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
210804003177 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
191104062834 | 2019-11-04 | BIENNIAL STATEMENT | 2019-07-01 |
190418060250 | 2019-04-18 | BIENNIAL STATEMENT | 2017-07-01 |
151104006250 | 2015-11-04 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State