AMRACE INC.

Name: | AMRACE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (28 years ago) |
Entity Number: | 2202299 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1251 AVE OF THEA AMERICAS, 27TH FL, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A VARET | Chief Executive Officer | C/O DLA PIPER LLP ( USA ), 1251 AVE OF THE AMERICAS 27 FL, NEW YORK, NY, United States, 10020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2011-12-13 | Address | C/O PIER US CORP, 1251 AVE OF THE AMERICAS 27 FL, NEW YORK, NY, 10020, 1104, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2008-03-21 | Address | 1251 AVE OF AMERICAS, 51ST FL, NEW YORK, NY, 10020, 1104, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2008-03-21 | Address | 1251 AVE OF AMERICAS, 51ST FL, NEW YORK, NY, 10020, 1104, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2007-11-06 | Address | 1251 AVE OF AMERICAS, 51ST FL, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process) |
1997-11-25 | 1999-12-08 | Address | 51ST FLOOR, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213002063 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091201002252 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
080321002072 | 2008-03-21 | BIENNIAL STATEMENT | 2007-11-01 |
071106000979 | 2007-11-06 | CERTIFICATE OF CHANGE | 2007-11-06 |
060203002027 | 2006-02-03 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State