Name: | AMSEC III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 2000 (24 years ago) |
Date of dissolution: | 25 Feb 2020 |
Entity Number: | 2588148 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-28 | 2018-05-21 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225000880 | 2020-02-25 | ARTICLES OF DISSOLUTION | 2020-02-25 |
SR-32542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181212006135 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180521001006 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
170612000295 | 2017-06-12 | CERTIFICATE OF AMENDMENT | 2017-06-12 |
161205007279 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150224006301 | 2015-02-24 | BIENNIAL STATEMENT | 2014-12-01 |
130514006114 | 2013-05-14 | BIENNIAL STATEMENT | 2012-12-01 |
101228002501 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State