AMP-LINE CORP.

Name: | AMP-LINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2008 (17 years ago) |
Entity Number: | 3645581 |
ZIP code: | 10094 |
County: | Queens |
Place of Formation: | New York |
Address: | 3 AMETHYST COURT, WEST NYACK, NY, United States, 10094 |
Principal Address: | 3 AMETHYST COURT, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUOSEN LUO | Chief Executive Officer | 3 AMETHYST COURT, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 AMETHYST COURT, WEST NYACK, NY, United States, 10094 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2025-05-20 | Address | 3 AMETHYST COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2025-05-20 | Address | 3 AMETHYST COURT, WEST NYACK, NY, 10094, USA (Type of address: Service of Process) |
2008-03-18 | 2010-04-13 | Address | 56-20 231ST STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2008-03-17 | 2008-03-18 | Address | 56-20 231ST STREET, OAKLAND, NY, 11364, USA (Type of address: Service of Process) |
2008-03-17 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000057 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
140310006067 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120424003293 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100413002875 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080318000847 | 2008-03-18 | CERTIFICATE OF CHANGE | 2008-03-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State