Name: | AMHERST SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764048 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 401 Congress Ave, 33rd Floor, AUSTIN, TX, United States, 78701 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN DOBSON | Chief Executive Officer | 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-24 | 2021-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-27 | 2025-01-28 | Address | 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2011-03-16 | 2016-04-27 | Address | 2916 WATERBANK COVE, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002028 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230131000985 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210202060407 | 2021-02-02 | BIENNIAL STATEMENT | 2021-01-01 |
200924000305 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
190131060298 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State