Search icon

AMEC BIOPHARMACEUTICALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY C WATSON Chief Executive Officer 1979 LAKESIDE PARKWAY, STE 500, TUCKER, NY, United States, 30084

History

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)

Filings

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