Search icon

AMI RETAIL INCORPORATED

Company Details

Name: AMI RETAIL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333024
ZIP code: 30078
County: Clinton
Place of Formation: New York
Address: 1 WEST CHURCH STREET, SNELLVILLE, GA, United States, 30078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIRJU V. PATEL Chief Executive Officer 3028 BROOK OAK TRCE, SNELLVILLE, GA, United States, 30078

DOS Process Agent

Name Role Address
BIRJU V. PATEL DOS Process Agent 1 WEST CHURCH STREET, SNELLVILLE, GA, United States, 30078

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 3028 BROOK OAK TRCE, SNELLVILLE, GA, 30078, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address RTE 22 & 348, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer)
2016-12-06 2024-12-12 Address 1 WEST CHURCH STREET, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process)
2014-12-10 2024-12-12 Address RTE 22 & 348, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer)
2014-12-10 2016-12-06 Address RTE 22 & 348, WEST CHAZY, NY, 12992, USA (Type of address: Principal Executive Office)
2012-12-14 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-14 2016-12-06 Address RTE 22 & 348, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212000862 2024-12-12 BIENNIAL STATEMENT 2024-12-12
201210060143 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181211006303 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161206006552 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141210006718 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121214000416 2012-12-14 CERTIFICATE OF INCORPORATION 2012-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State