Name: | AMCS GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2012 (13 years ago) |
Entity Number: | 4233728 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE N, ste 700 office 40, Albany, NY, United States, 12207 |
Principal Address: | 4445 Corporation Ln. STE 264, Virginia Beach, VA, United States, 23462 |
Contact Details
Phone +1 610-932-4006
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 Broadway STE N, ste 700 office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID O'SHEA | Chief Executive Officer | 4445 CORPORATION LN. STE 264, VIRGINIA BEACH, VA, United States, 23462 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-03 | 2024-05-01 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-01 | 2022-06-03 | Address | 211 LOCUST STREET, OXFORD, PA, 19363, USA (Type of address: Service of Process) |
2012-04-19 | 2015-07-01 | Address | 119 S. FIFTH STREET, OXFORD, PA, 19363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041795 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220603000173 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
150820000310 | 2015-08-20 | CERTIFICATE OF AMENDMENT | 2015-08-20 |
150701000716 | 2015-07-01 | CERTIFICATE OF MERGER | 2015-07-01 |
120419000875 | 2012-04-19 | APPLICATION OF AUTHORITY | 2012-04-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State