Search icon

AMEC E & C SERVICES 1, PC

Company Details

Name: AMEC E & C SERVICES 1, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 26 Nov 2019
Entity Number: 2607653
ZIP code: 10960
County: New York
Place of Formation: South Carolina
Principal Address: 400 EXECUTIVE DRIVE / #200, GREENVILLE, SC, United States, 29615
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
WILLIAM T. TUMBLIN Chief Executive Officer 400 EXECUTIVE DRIVE / #200, GREENVILLE, SC, United States, 29615

History

Start date End date Type Value
2005-04-29 2007-03-08 Address 400 EXECUTIVE DR #200, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2005-04-29 2007-03-08 Address 400 EXECUTIVE DRIVE #200, GREENVILLE, SC, 29615, USA (Type of address: Principal Executive Office)
2005-03-15 2018-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-15 2018-03-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-20 2005-03-15 Address ATTN WILLIAM T TUMBLIN JR, 400 EXECUTIVE DRIVE #200, GREENVILLE, SC, 29615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126000841 2019-11-26 CERTIFICATE OF TERMINATION 2019-11-26
190220060039 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180329000120 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
170201006659 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006799 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State