Search icon

AMISTAR CORPORATION

Company Details

Name: AMISTAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1984 (41 years ago)
Entity Number: 898219
ZIP code: 92078
County: New York
Place of Formation: California
Address: 237 VIA VERA CRUZ, SAN MARCOS, CA, United States, 92078

DOS Process Agent

Name Role Address
GREGORY LEISER DOS Process Agent 237 VIA VERA CRUZ, SAN MARCOS, CA, United States, 92078

Chief Executive Officer

Name Role Address
STUART C. BAKER Chief Executive Officer 237 VIA VERA CRUZ, SAN MARCOS, CA, United States, 92078

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-05-12 2006-03-09 Address 237 VIA VERA CRUZ, SAN MARCOS, CA, 92069, 2698, USA (Type of address: Chief Executive Officer)
1997-05-12 2006-03-09 Address 237 VIA VERA CRUZ, SAN MARCOS, CA, 92069, 2698, USA (Type of address: Principal Executive Office)
1997-04-02 2006-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1991-03-20 1997-04-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-03-20 1997-04-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060309002554 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040302002615 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020402002516 2002-04-02 BIENNIAL STATEMENT 2002-02-01
000314002579 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980226002016 1998-02-26 BIENNIAL STATEMENT 1998-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State