Name: | AMCS GROUP US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2008 (16 years ago) |
Date of dissolution: | 01 Jul 2015 |
Entity Number: | 3734122 |
ZIP code: | 19363 |
County: | New York |
Place of Formation: | New York |
Address: | 119 S. FIFTH STREET, OXFORD, PA, United States, 19363 |
Principal Address: | FANNINGSTOWN, CRECORA, CO LIMERICK, Ireland |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MARTIN | Chief Executive Officer | FANNINGSTOWN, CRECORA, CO LIMERICK, Ireland |
Name | Role | Address |
---|---|---|
AMCS GROUP US INC. | DOS Process Agent | 119 S. FIFTH STREET, OXFORD, PA, United States, 19363 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-22 | 2015-06-22 | Address | 345 PARK AVE, 17TH FL, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2008-10-21 | 2011-09-22 | Address | 345 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701000716 | 2015-07-01 | CERTIFICATE OF MERGER | 2015-07-01 |
150622006006 | 2015-06-22 | BIENNIAL STATEMENT | 2014-10-01 |
140129000613 | 2014-01-29 | ANNULMENT OF DISSOLUTION | 2014-01-29 |
DP-2071467 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110922002599 | 2011-09-22 | BIENNIAL STATEMENT | 2010-10-01 |
081028000557 | 2008-10-28 | CERTIFICATE OF AMENDMENT | 2008-10-28 |
081021000674 | 2008-10-21 | CERTIFICATE OF INCORPORATION | 2008-10-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State