Name: | AMANO INTEGRATED SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2006 (18 years ago) |
Entity Number: | 3418514 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 9 CAPITAL DRIVE, WALLINGFORD, CT, United States, 06492 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAWN RUSSELL | Chief Executive Officer | 8 CAPITAL DRIVE, WALLINGFORD, CT, United States, 06492 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-11 | 2010-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-20 | 2010-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-20 | 2009-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-28 | 2009-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-28 | 2009-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100722000555 | 2010-07-22 | CERTIFICATE OF CHANGE | 2010-07-22 |
091211002334 | 2009-12-11 | BIENNIAL STATEMENT | 2008-09-01 |
090720000162 | 2009-07-20 | CERTIFICATE OF CHANGE | 2009-07-20 |
080213000477 | 2008-02-13 | CERTIFICATE OF AMENDMENT | 2008-02-13 |
060928000771 | 2006-09-28 | APPLICATION OF AUTHORITY | 2006-09-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State