Search icon

ADVANCED MEDICAL SIMULATIONS, INC.

Company Details

Name: ADVANCED MEDICAL SIMULATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1998 (27 years ago)
Date of dissolution: 07 Oct 2016
Entity Number: 2263069
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: METRO CENTER, 49 COURT STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KLEINWAKS Chief Executive Officer METRO CENTER, 49 COURT STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent METRO CENTER, 49 COURT STREET, BINGHAMTON, NY, United States, 13901

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:
0001088732

Latest Filings

Form type:
REGDEX/A
File number:
021-41919
Filing date:
2002-03-25
File:

History

Start date End date Type Value
2000-08-30 2000-08-30 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2000-08-30 2000-08-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2000-05-30 2002-04-24 Address 134 SHEEDY RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2000-05-30 2002-04-24 Address 134 SHEEDY RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1999-04-30 2000-08-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
161007000221 2016-10-07 CERTIFICATE OF DISSOLUTION 2016-10-07
040520002316 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020424002054 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000830000651 2000-08-30 CERTIFICATE OF AMENDMENT 2000-08-30
000530003041 2000-05-30 BIENNIAL STATEMENT 2000-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State