Search icon

AMSTERDAM SAUER LTD.

Company Details

Name: AMSTERDAM SAUER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1983 (42 years ago)
Entity Number: 878016
ZIP code: 07666
County: New York
Place of Formation: New York
Address: C/O M J BORNSTEIN, 201 HERRICK AVENUE, TEANECK, NJ, United States, 07666
Principal Address: C/O MILTON BORNSTEIN, 201 HERRICK AVE, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M J BORNSTEIN, 201 HERRICK AVENUE, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
MILTON J BORNSTEIN Chief Executive Officer 201 HERRICK AVENUE, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
1999-12-21 2006-01-13 Address C/O BORNSTEIN, 241 CEDAR LN, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
1999-12-21 2006-01-13 Address C/O BORNSTEIN CPA, 241 CEDAR LN, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
1997-12-12 2006-01-13 Address 241 CEDAR LANE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1997-12-12 1999-12-21 Address 25 W 43RD ST, SUITE 813, NEW YORK, NJ, 10036, USA (Type of address: Principal Executive Office)
1997-12-12 1999-12-21 Address 25 W 43RD ST, SUITE 813, NEW YORK, NJ, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062498 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007433 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151119006221 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131112007006 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111205002346 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State