AMCWS INC.
Headquarter
Name: | AMCWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530155 |
ZIP code: | 10952 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 4391 BOSTON POST ROAD, PELHAM, NY, United States, 10803 |
Address: | 25 ROBERT PITT DRIVE, SUITE 20, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAO LAGE | Chief Executive Officer | 4391 BOSTON POST ROAD, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 20, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 4391 BOSTON POST ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-12 | 2025-06-01 | Address | 4391 BOSTON POST ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 4391 BOSTON POST ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-06-01 | Address | 25 ROBERT PITT DRIVE, SUITE 20, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601033300 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
240812003882 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
240801038388 | 2024-07-31 | CERTIFICATE OF AMENDMENT | 2024-07-31 |
200618060161 | 2020-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
160224006189 | 2016-02-24 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State