Search icon

AMPLIFICATION TECHNOLOGIES, INC.

Company Details

Name: AMPLIFICATION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2796113
ZIP code: 11230
County: Kings
Place of Formation: Delaware
Address: 1400 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JACK N MAYER Chief Executive Officer 1400 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001185065
Phone:
2126928848

Latest Filings

Form type:
REGDEX
File number:
021-47849
Filing date:
2007-01-17
File:
Form type:
REGDEX
File number:
021-47849
Filing date:
2002-08-29
File:

History

Start date End date Type Value
2006-06-08 2008-08-19 Address 1400 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-08-02 2006-06-08 Address 880 EAST 14TH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-08-01 2002-08-02 Address 880 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972191 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080819002069 2008-08-19 BIENNIAL STATEMENT 2008-08-01
061005002314 2006-10-05 BIENNIAL STATEMENT 2006-08-01
060608002480 2006-06-08 BIENNIAL STATEMENT 2004-08-01
020802000607 2002-08-02 CERTIFICATE OF MERGER 2002-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State