Search icon

AMCS GROUP US INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES MARTIN Chief Executive Officer FANNINGSTOWN, CRECORA, CO LIMERICK, Ireland

DOS Process Agent

Name Role Address
AMCS GROUP US INC. DOS Process Agent 119 S. FIFTH STREET, OXFORD, PA, United States, 19363

History

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)

Filings

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