Search icon

AMAY ASSOCIATES P.E. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMAY ASSOCIATES P.E. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877402
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 305 JEFFERSON STREET, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUMEI LI Chief Executive Officer 305 JEFFERSON STREET, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
AMAY ASSOCIATES P.E. P.C. DOS Process Agent 305 JEFFERSON STREET, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
113555658
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-14 2013-10-17 Address 921 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2007-03-14 2013-10-17 Address 921 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2007-03-14 2013-10-17 Address 921 SECOND AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-04-26 2007-03-14 Address 921 2ND AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2005-04-26 2007-03-14 Address 921 2ND AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131017006419 2013-10-17 BIENNIAL STATEMENT 2013-03-01
110323002157 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090227002695 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070314002666 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050426002732 2005-04-26 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State