Search icon

AMRACE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0001015879
Phone:
2124033500

Latest Filings

Form type:
SC 13D/A
Filing date:
2018-09-04
File:
Form type:
SC 13D/A
Filing date:
2016-01-12
File:
Form type:
SC 13D/A
Filing date:
2001-02-12
File:
Form type:
SC 13D/A
Filing date:
2000-09-22
File:
Form type:
SC 13D/A
Filing date:
1996-06-03
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State