Name: | AMARIAH INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2000 (25 years ago) |
Entity Number: | 2518133 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 ERNEST DR, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 ERNEST DR, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THOMAS VARUGHESE | Chief Executive Officer | 26 ERNEST DR, SUITE 11, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-30 | 2018-06-26 | Address | 26 ERNEST DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2004-06-30 | Address | 80 GUION PLACE APT #5 U, NEWROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626006064 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
140613006329 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120713002847 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100809002329 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
060524002291 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040630002117 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
000607000077 | 2000-06-07 | CERTIFICATE OF INCORPORATION | 2000-06-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State