Name: | AMT CONSUMER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2014 (11 years ago) |
Date of dissolution: | 01 Jul 2020 |
Entity Number: | 4586823 |
ZIP code: | 55372 |
County: | New York |
Place of Formation: | Delaware |
Address: | 19495 TOWERING OAKS TRAIL, PRIOR LAKE, MN, United States, 55372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19495 TOWERING OAKS TRAIL, PRIOR LAKE, MN, United States, 55372 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID BURDA | Chief Executive Officer | 19495 TOWERING OAKS TRAIL, PRIOR LAKE, MN, United States, 55372 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-25 | 2020-06-01 | Address | 400 HIGHWAY 169 SOUTH, SUITE 110, SAINT LOUIS PARK, MN, 55426, USA (Type of address: Principal Executive Office) |
2016-06-06 | 2020-06-01 | Address | 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2018-06-25 | Address | 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416, USA (Type of address: Principal Executive Office) |
2015-08-13 | 2020-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-13 | 2020-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-04 | 2015-08-13 | Address | 111 8TH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000071 | 2020-07-01 | SURRENDER OF AUTHORITY | 2020-07-01 |
200601061789 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180625006213 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160606006210 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
150813000605 | 2015-08-13 | CERTIFICATE OF CHANGE | 2015-08-13 |
140604000004 | 2014-06-04 | APPLICATION OF AUTHORITY | 2014-06-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State