Search icon

AMTEX SUPPLY CORP.

Company Details

Name: AMTEX SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3013770
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 100 WEST 39th St Suite 40H, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WEST 39th St Suite 40H, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WEI LI Chief Executive Officer 100 WEST 39TH ST SUITE 40H, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 50 WEST 34TH STREET, STE 11A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 100 WEST 39TH ST SUITE 40H, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-12-01 2024-02-26 Address 50 WEST 34TH STREET, SUITE 11A10, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-01 2024-02-26 Address 50 WEST 34TH STREET, STE 11A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-18 2011-12-01 Address 50 WEST 34TH STREET, SUITE 11A10, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-17 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-17 2011-11-18 Address 1372 BROADWAY SUITE 409, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226000722 2024-02-26 BIENNIAL STATEMENT 2024-02-26
230118000898 2023-01-18 BIENNIAL STATEMENT 2022-02-01
140325002450 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120319002585 2012-03-19 BIENNIAL STATEMENT 2012-02-01
111201002329 2011-12-01 BIENNIAL STATEMENT 2010-02-01
111118000936 2011-11-18 CERTIFICATE OF AMENDMENT 2011-11-18
040217000999 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State