Search icon

AMTEST CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2426 HENRY ST., N. BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
STEVEN KROLL Chief Executive Officer 2426 HENRY ST., N. BELLMORE, NY, United States, 11710

History

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)

Filings

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