AMANA TOOL CORP.
Headquarter
Name: | AMANA TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1972 (53 years ago) |
Entity Number: | 331581 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 120 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Address: | 120 Carolyn Blvd, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AARON EINSTEIN | Chief Executive Officer | 120 CAROLYN BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
AMANA TOOL CORP. | DOS Process Agent | 120 Carolyn Blvd, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 120 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-12-23 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2022-01-11 | 2024-10-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2018-06-07 | 2024-12-23 | Address | 174 MINROL STREET, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
2016-06-03 | 2018-06-07 | Address | 536 GREEN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001462 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
200616060366 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180607006303 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160603006409 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
20151009059 | 2015-10-09 | ASSUMED NAME CORP INITIAL FILING | 2015-10-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State