Search icon

AMEC PA, INC.

Company Details

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

DOS Process Agent

Name Role Address
% MORSE DIESEL INTERNATIONAL DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID E. BEARDSMORE Chief Executive Officer 92 NASSAU STREET, PRINCETON, NJ, United States, 08542

History

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)

Filings

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