Search icon

AMHERST SERVICES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN DOBSON Chief Executive Officer 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, United States, 78746

History

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)

Filings

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