Name: | AMEC PA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1981 (44 years ago) |
Date of dissolution: | 30 Dec 1994 |
Entity Number: | 721404 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 92 NASSAU STREET, PRINCETON, NJ, United States, 08642 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% MORSE DIESEL INTERNATIONAL | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID E. BEARDSMORE | Chief Executive Officer | 92 NASSAU STREET, PRINCETON, NJ, United States, 08542 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-30 | 1995-03-10 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, 5798, USA (Type of address: Service of Process) |
1981-12-22 | 1994-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-12-22 | 1994-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-09-09 | 1981-12-22 | Address | 99 COURT ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950310000070 | 1995-03-10 | CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY | 1995-03-10 |
941230000518 | 1994-12-30 | SURRENDER OF AUTHORITY | 1994-12-30 |
930929000057 | 1993-09-29 | CERTIFICATE OF AMENDMENT | 1993-09-29 |
930527002792 | 1993-05-27 | BIENNIAL STATEMENT | 1992-09-01 |
A825928-3 | 1981-12-22 | CERTIFICATE OF AMENDMENT | 1981-12-22 |
A796233-6 | 1981-09-09 | APPLICATION OF AUTHORITY | 1981-09-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State