Search icon

AMNET DATA SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMNET DATA SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (20 years ago)
Entity Number: 3309859
ZIP code: 11590
County: New York
Place of Formation: New York
Principal Address: 41-26 27TH STREET, UNIT 2H, LIC, NY, United States, 11101
Address: 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMBIZ AFGHAHI Chief Executive Officer 41-26 27TH STREET, UNIT 2H, LIC, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O ALAN LIPTON DOS Process Agent 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEVIN AFGHAHI
User ID:
P3217941

Unique Entity ID

Unique Entity ID:
G9UAYCUA5S83
CAGE Code:
9RUF4
UEI Expiration Date:
2025-10-19

Business Information

Activation Date:
2024-10-22
Initial Registration Date:
2023-12-06

History

Start date End date Type Value
2015-12-09 2020-01-02 Address 226 EAST 54 STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-12-09 2020-01-02 Address 226 EAST 54 STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-04-20 2015-12-09 Address 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-12-16 2010-04-20 Address 7660 JERICO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-12-16 2015-12-09 Address 760 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102061497 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006677 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160125002024 2016-01-25 BIENNIAL STATEMENT 2016-01-01
151209006106 2015-12-09 BIENNIAL STATEMENT 2014-01-01
120229002781 2012-02-29 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State