Name: | AMBIT ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1983 (42 years ago) |
Entity Number: | 824799 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 30 WEST ST, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMBIT ELECTRONICS, INC. | DOS Process Agent | 30 WEST ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
SHOLOM OKOLICA | Chief Executive Officer | 30 WEST ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 30 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2020-06-26 | 2025-02-13 | Address | 30 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2004-09-24 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 220, Par value: 0 |
1983-02-28 | 2004-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-02-28 | 2020-06-26 | Address | 120 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002279 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230201003007 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220216002842 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200626000101 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
040924000047 | 2004-09-24 | CERTIFICATE OF AMENDMENT | 2004-09-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State