Name: | AMTEST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1979 (45 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 580195 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2426 HENRY ST., N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2426 HENRY ST., N. BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
STEVEN KROLL | Chief Executive Officer | 2426 HENRY ST., N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-24 | 1997-12-30 | Address | 2426 HENRY STREET, NORTH BELLMORE, NY, 11710, 2526, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 1997-12-30 | Address | 2426 HENRY STREET, NORTH BELLMORE, NY, 11710, 2526, USA (Type of address: Principal Executive Office) |
1995-03-24 | 1997-12-30 | Address | 2426 HENRY STREET, NORTH BELLMORE, NY, 11710, 2526, USA (Type of address: Service of Process) |
1979-12-18 | 1995-03-24 | Address | 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200124077 | 2020-01-24 | ASSUMED NAME CORP INITIAL FILING | 2020-01-24 |
161031000218 | 2016-10-31 | CERTIFICATE OF DISSOLUTION | 2016-10-31 |
140501002548 | 2014-05-01 | BIENNIAL STATEMENT | 2013-12-01 |
120125002735 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
100111002801 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
080117002627 | 2008-01-17 | BIENNIAL STATEMENT | 2007-12-01 |
060201002193 | 2006-02-01 | BIENNIAL STATEMENT | 2005-12-01 |
031215002250 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
011207002376 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000113002254 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State