Search icon

AMNEX, INC.

Headquarter

Company Details

Name: AMNEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1985 (40 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 981338
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 145 HUGUENOT ST, SUITE 405, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY A LONGOBARDO Chief Executive Officer 145 HUGUENOT ST, SUITE 405, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
GUY A LONGOBARDO DOS Process Agent 145 HUGUENOT ST, SUITE 405, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
0268259
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000793526
Phone:
2128670166

Latest Filings

Form type:
REVOKED
File number:
000-17158
Filing date:
2010-06-02
File:
Form type:
10-Q
File number:
000-17158
Filing date:
1999-07-28
File:
Form type:
10-K405
File number:
000-17158
Filing date:
1999-07-01
File:
Form type:
NT 10-K
File number:
000-17158
Filing date:
1999-04-01
File:
Form type:
DEFS14A
File number:
000-17158
Filing date:
1999-04-01
File:

History

Start date End date Type Value
1997-04-16 2001-04-11 Address 100 WEST LUCERNE CIRCLE, SUITE 100, ORLANDO, FL, 32801, USA (Type of address: Service of Process)
1997-04-16 2001-04-11 Address 6 NEVADA DRIVE, BUILDING C, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1994-07-29 2001-04-11 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1994-07-29 1997-04-16 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
1994-07-29 1997-04-16 Address VICE PRESIDENT-GENERAL COUNSEL, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1683328 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
010411002650 2001-04-11 BIENNIAL STATEMENT 2001-03-01
980126000752 1998-01-26 CERTIFICATE OF AMENDMENT 1998-01-26
971224000509 1997-12-24 CERTIFICATE OF AMENDMENT 1997-12-24
970514000560 1997-05-14 CERTIFICATE OF AMENDMENT 1997-05-14

Court Cases

Court Case Summary

Filing Date:
1998-06-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMNEX, INC.
Party Role:
Plaintiff
Party Name:
WOOD,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
AMNEX, INC.
Party Role:
Plaintiff
Party Name:
ROWLAND
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State