AMERICHARGE CORPORATION

Name: | AMERICHARGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2009 (16 years ago) |
Entity Number: | 3821202 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 388, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 15 CEDAR ROAD, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 388, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
MATTHEW HOSEY | Chief Executive Officer | PO BOX 388, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | PO BOX 388, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-18 | Address | PO BOX 388, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | PO BOX 388, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2025-06-18 | Address | PO BOX 388, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002871 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
230606002864 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210706001540 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190603061982 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006938 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State