AMERIMAR ENTERPRISES, INC.

Name: | AMERIMAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2024 |
Entity Number: | 4198761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6361 MEETINGHOUSE ROAD, NEW HOPE, PA, United States, 18938 |
Name | Role | Address |
---|---|---|
AMERIMAR ENTERPRISES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JON CUMMINS | Chief Executive Officer | 6361 MEETINGHOUSE ROAD, NEW HOPE, PA, United States, 18938 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 6361 MEETINGHOUSE ROAD, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 6361 MEETINGHOUSE ROAD, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-02-01 | 2024-09-26 | Address | 6361 MEETINGHOUSE ROAD, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926002750 | 2024-09-25 | SURRENDER OF AUTHORITY | 2024-09-25 |
240201043678 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220204001418 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200203060079 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State