Name: | AMSOIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1979 (46 years ago) |
Entity Number: | 592669 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 925 TOWER AVENUE, SUPERIOR, WI, United States, 54880 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ALAN J. AMATUZIO | Chief Executive Officer | 925 TOWER AVENUE, SUPERIOR, WI, United States, 54880 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 925 TOWER AVENUE, SUPERIOR, WI, 54880, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-10-18 | Address | 925 TOWER AVENUE, SUPERIOR, WI, 54880, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-10-18 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-11-01 | Address | 925 TOWER AVENUE, SUPERIOR, WI, 54880, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-10-18 | Address | 99 Washington Avenue Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002521 | 2024-10-08 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-08 |
231101042113 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002488 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101061643 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006951 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State