Entity Number 220047
Status Active
NameAMIS, INC.
CountyNassau
Date of registration 20 Feb 1968 (57 years ago) 20 Feb 1968
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN BENJAMIN RAPHAN, ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Principal Address 44 EAST 32ND ST, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JACOB SCHONDORF
Chief Executive Officer
44 EAST 32ND ST, NEW YORK, NY, United States, 10016
TENZER GREENBLATT LLP
DOS Process Agent
ATTN BENJAMIN RAPHAN, ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10016
1985-11-27
1996-09-24
Address
ATT: BENJAMIN RAPHAN, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1975-04-22
1985-11-27
Address
666 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-02-20
1975-04-22
Shares
Share type: NO PAR VALUE, Number of shares: 60, Par value: 0
1968-02-20
1975-04-22
Address
2145 ABBOT AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
C333332-2
2003-06-27
ASSUMED NAME CORP DISCONTINUANCE
2003-06-27
020222002310
2002-02-22
BIENNIAL STATEMENT
2002-02-01
000316002671
2000-03-16
BIENNIAL STATEMENT
2000-02-01
C261834-2
1998-06-29
ASSUMED NAME CORP INITIAL FILING
1998-06-29
980304002736
1998-03-04
BIENNIAL STATEMENT
1998-02-01
960924002047
1996-09-24
BIENNIAL STATEMENT
1996-02-01
B489715-3
1987-04-28
CERTIFICATE OF AMENDMENT
1987-04-28
B293382-3
1985-11-27
CERTIFICATE OF AMENDMENT
1985-11-27
A228358-3
1975-04-22
CERTIFICATE OF AMENDMENT
1975-04-22
667296-4
1968-02-20
CERTIFICATE OF INCORPORATION
1968-02-20
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts