Name: | AMX MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2011 (14 years ago) |
Entity Number: | 4101279 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DIGUGLIELMO | Chief Executive Officer | 101 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
AMX MECHANICAL CORP | DOS Process Agent | 101 CASTLETON STREET, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-20 | 2023-08-25 | Address | 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-01 | 2023-08-25 | Address | 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000196 | 2023-08-25 | BIENNIAL STATEMENT | 2023-06-01 |
210602061092 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603062368 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006790 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150706006268 | 2015-07-06 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State