Search icon

AMANO INTEGRATED SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHAWN RUSSELL Chief Executive Officer 8 CAPITAL DRIVE, WALLINGFORD, CT, United States, 06492

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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