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
Name | Role | Address |
---|---|---|
GUY A LONGOBARDO | Chief Executive Officer | 145 HUGUENOT ST, SUITE 405, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
GUY A LONGOBARDO | DOS Process Agent | 145 HUGUENOT ST, SUITE 405, NEW ROCHELLE, NY, United States, 10801 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State