Name: | AMEC BIOPHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2004 (21 years ago) |
Date of dissolution: | 13 Aug 2007 |
Entity Number: | 3024814 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 225 CORPORATE BLVD, STE 204, NEWARK, DE, United States, 19702 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY C WATSON | Chief Executive Officer | 1979 LAKESIDE PARKWAY, STE 500, TUCKER, NY, United States, 30084 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-17 | 2006-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-11 | 2004-09-17 | Address | 1220 N. MARKET STREET STE. 606, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070813000325 | 2007-08-13 | CERTIFICATE OF TERMINATION | 2007-08-13 |
060410002063 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040917000092 | 2004-09-17 | CERTIFICATE OF AMENDMENT | 2004-09-17 |
040917000097 | 2004-09-17 | CERTIFICATE OF CHANGE | 2004-09-17 |
040311000244 | 2004-03-11 | APPLICATION OF AUTHORITY | 2004-03-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State