Name: | ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1999 (26 years ago) |
Entity Number: | 2330984 |
ZIP code: | 13685 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 205 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, United States, 13685 |
Principal Address: | 205 W MAIN STREET, PO BOX 730, SACKETS HARBOR, NY, United States, 13685 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADMINISTRATIVE MANAGEMENT SYSTEMS, INC. | DOS Process Agent | 205 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, United States, 13685 |
Name | Role | Address |
---|---|---|
JOHN G KENT | Chief Executive Officer | 205 W MAIN STREET, PO BOX 730, SACKETS HARBOR, NY, United States, 13685 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-08 | 2021-01-28 | Address | 205 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process) |
2007-01-04 | 2019-01-08 | Address | 100 W MAIN ST, PO BOX 730, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process) |
2005-02-01 | 2019-01-08 | Address | 100 W MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office) |
2005-02-01 | 2007-01-04 | Address | PO BOX 9, HENDERSON HARBOR, NY, 13685, USA (Type of address: Service of Process) |
2001-01-19 | 2005-02-01 | Address | 401 MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128060458 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190108060880 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150106006693 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130114007020 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110204002826 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State