Search icon

AMERIMAR ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
AMERIMAR ENTERPRISES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JON CUMMINS Chief Executive Officer 6361 MEETINGHOUSE ROAD, NEW HOPE, PA, United States, 18938

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State