Name: | AMH DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1981 (44 years ago) |
Date of dissolution: | 28 Oct 2013 |
Entity Number: | 671567 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 SHAUN RIDGE, ROSLYN, NY, United States, 11576 |
Principal Address: | 8 FAIRWIND CT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SHAUN RIDGE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ANDERS M HAUGEN | Chief Executive Officer | 8 FAIRWIND CT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2012-11-19 | Address | 2 SHAUN RIDGE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2012-11-19 | Address | 2 SHAUN RIDGE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2006-12-20 | 2011-01-20 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2011-01-20 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2006-12-20 | 2011-01-20 | Address | 1007 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1981-01-05 | 2006-12-20 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131028000377 | 2013-10-28 | CERTIFICATE OF DISSOLUTION | 2013-10-28 |
121119002284 | 2012-11-19 | AMENDMENT TO BIENNIAL STATEMENT | 2011-01-01 |
110120002659 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090102002309 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
061220003090 | 2006-12-20 | BIENNIAL STATEMENT | 2005-01-01 |
A728371-3 | 1981-01-05 | CERTIFICATE OF INCORPORATION | 1981-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106922412 | 0214700 | 1994-03-02 | 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801 | |||||||||||
|
||||||||||||||
17536566 | 0214700 | 1985-09-04 | 600 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010 | |||||||||||
|
||||||||||||||
2260792 | 0214700 | 1985-06-21 | SUNRISE HIGHWAY & BROADWAY, LYNBROOK, NY, 11563 | |||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State