Search icon

AMCC SALES CORPORATION

Company Details

Name: AMCC SALES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1999 (26 years ago)
Date of dissolution: 21 Aug 2017
Entity Number: 2420690
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 CHELMSFORD STREET, LOWELL, MA, United States, 01851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN CROTEAU Chief Executive Officer 100 CHELMSFORD STREET, LOWELL, MA, United States, 01851

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-12-20 2017-06-30 Address 215 MOFFETT PARK DR, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer)
2005-12-20 2017-06-30 Address 215 MOFFETT PARK DR, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office)
2002-01-15 2005-12-20 Address 6290 SEQUENCE DR, SAN DIEGO, CA, 92121, 4358, USA (Type of address: Chief Executive Officer)
2002-01-15 2005-12-20 Address 6290 SEQUENCE DR, SAN DIEGO, CA, 92121, 4358, USA (Type of address: Principal Executive Office)
2001-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170821000459 2017-08-21 CERTIFICATE OF TERMINATION 2017-08-21
170630002035 2017-06-30 BIENNIAL STATEMENT 2015-09-01
091002002107 2009-10-02 BIENNIAL STATEMENT 2009-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State