Name: | AMITY VACUUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1976 (49 years ago) |
Entity Number: | 389614 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 272 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL WOLFE | Chief Executive Officer | 50 WILLIS AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 272 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-02-17 | Address | 50 WILLIS AVE, AMITYVILLE, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 50 WILLIS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2023-02-17 | Address | 50 WILLIS AVE, AMITYVILLE, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2023-02-17 | Address | 272 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1995-07-28 | 2008-01-15 | Address | 67 CRYSTAL BEACH RD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217000960 | 2023-02-17 | BIENNIAL STATEMENT | 2022-01-01 |
140214002079 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120210002766 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100122002007 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080115002153 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State