Name: | AMCI, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1981 (44 years ago) |
Date of dissolution: | 16 Sep 2016 |
Entity Number: | 685714 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-20 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-20 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JUSTO LORENZOTTI | Chief Executive Officer | 33-20 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2011-04-15 | Address | 33-20 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2011-04-15 | Address | 33-20 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-06-08 | 2011-04-15 | Address | 33-20 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1993-05-04 | 1999-06-08 | Address | 5-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1999-06-08 | Address | 5-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160916000533 | 2016-09-16 | CERTIFICATE OF DISSOLUTION | 2016-09-16 |
130513006587 | 2013-05-13 | BIENNIAL STATEMENT | 2013-03-01 |
110415002028 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090224002146 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
050509002485 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State