Search icon

AMPACET SALES CORPORATION

Headquarter

Company Details

Name: AMPACET SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844734
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 660 White Plains Road, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALVARO MENDOZA Chief Executive Officer 660 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
000-327-385
State:
Alabama
Type:
Headquarter of
Company Number:
0908546
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F15000000717
State:
FLORIDA
Type:
Headquarter of
Company Number:
3002487
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68781558
State:
ILLINOIS

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-02 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2016-02-01 2020-12-01 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-12-16 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202000258 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000939 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061362 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006438 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206007885 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State