Entity Number 1844729
Status Inactive
NameNAMS INTERNATIONAL INCORPORATED
CountyBroome
Date of registration 16 Aug 1994 (30 years ago) 16 Aug 1994
Date of dissolution 25 Jan 2012 25 Jan 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1019 CONKLIN RD, CONKLIN, NY, United States, 13748
Principal Address ZIP code 13748
Address PO BOX 2341, BINGHAMTON, NY, United States, 13902
Address ZIP code 13902
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
PO BOX 2341, BINGHAMTON, NY, United States, 13902
GREG O LOVERIA, III
Chief Executive Officer
1019 CONKLIN RD, CONKLIN, NY, United States, 13748
GREG O. LOVERIA III
Agent
111 SHAW ROAD, CONKLIN, NY, 13748
2008-01-23
2008-03-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-23
2008-03-13
Shares
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001
2002-06-10
2008-01-23
Shares
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001
1994-08-16
2008-01-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-16
2002-06-10
Address
1101 RANSOM ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
DP-2116594
2012-01-25
DISSOLUTION BY PROCLAMATION
2012-01-25
080313000594
2008-03-13
CERTIFICATE OF AMENDMENT
2008-03-13
080123001039
2008-01-23
CERTIFICATE OF CORRECTION
2008-01-23
040916002344
2004-09-16
BIENNIAL STATEMENT
2004-08-01
031103000206
2003-11-03
ANNULMENT OF DISSOLUTION
2003-11-03
DP-1606495
2002-06-26
DISSOLUTION BY PROCLAMATION
2002-06-26
020610000314
2002-06-10
CERTIFICATE OF CHANGE
2002-06-10
020610000195
2002-06-10
CERTIFICATE OF AMENDMENT
2002-06-10
940816000337
1994-08-16
CERTIFICATE OF INCORPORATION
1994-08-16
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts