Name: | AMEC GEOMATRIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2008 (17 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 3678849 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | California |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 2101 WEBSTER STREET / 12TH FL, OAKLAND, CA, United States, 94612 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY DAUS | Chief Executive Officer | 510 SUPERIOR AVE / SUITE 200, NEWPORT BEACH, CA, United States, 92663 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000949 | 2012-04-18 | CERTIFICATE OF TERMINATION | 2012-04-18 |
100707002159 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080619000842 | 2008-06-19 | CERTIFICATE OF AMENDMENT | 2008-06-19 |
080602000348 | 2008-06-02 | APPLICATION OF AUTHORITY | 2008-06-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State