Search icon

A.M.S. - TEX ENTERPRISES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: A.M.S. - TEX ENTERPRISES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1977 (48 years ago)
Date of dissolution: 02 Jun 2005
Entity Number: 455793
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 301 CUTTER MILL RD, SUITE 301, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 CUTTER MILL RD, SUITE 301, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ARTHUR M SPIRO Chief Executive Officer 301 CUTTER MILL RD, SUITE 301, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-12-30 2001-11-09 Address 10 CUTTERMILL RD, STE 301, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1999-12-30 2001-11-09 Address 10 CUTTERMILL RD, STE 301, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1992-11-30 1999-12-30 Address A.M.S.-TEX ENTERPRISES INC, 19 HARBOUR ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1992-11-30 1999-12-30 Address 19 HARBOUR ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1992-11-30 2001-11-09 Address 156 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130319013 2013-03-19 ASSUMED NAME LLC INITIAL FILING 2013-03-19
050602000828 2005-06-02 CERTIFICATE OF DISSOLUTION 2005-06-02
011109002387 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991230002277 1999-12-30 BIENNIAL STATEMENT 1999-11-01
971121002211 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State