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 |
Name | Role | Address |
---|---|---|
GREGORY LEISER | DOS Process Agent | 237 VIA VERA CRUZ, SAN MARCOS, CA, United States, 92078 |
Name | Role | Address |
---|---|---|
STUART C. BAKER | Chief Executive Officer | 237 VIA VERA CRUZ, SAN MARCOS, CA, United States, 92078 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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