Search icon

AMCWS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOSTON POST ROAD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 20, MONSEY, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
1089598
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State