Search icon

AMIC HOLDINGS, INC.

Print

Details

Entity Number 2764016

Status Active

NameAMIC HOLDINGS, INC.

CountyNew York

Date of registration 07 May 2002 (22 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 96 Cummings Point Road, Stamford, CT, United States, 06902

Principal Address ZIP code

Address 515 MADISON AVE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

DOS Process Agent

Name Role Address

JOHN W SPURDLE JR

DOS Process Agent

515 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

TERESA A. HERBERT

Chief Executive Officer

96 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902

History

Start date End date Type Value

2023-04-05

2023-04-05

Address

ASSET MANAGEMENT INVESTMENT, 515 MADISON AVE, STE 3702, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2004-06-16

2023-04-05

Address

ASSET MANAGEMENT INVESTMENT, 515 MADISON AVE, STE 3702, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2004-06-16

2023-04-05

Address

515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2002-05-07

2004-06-16

Address

515 MADISON AVE STE 3702, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230405003546

2023-04-05

BIENNIAL STATEMENT

2022-05-01

040616002218

2004-06-16

BIENNIAL STATEMENT

2004-05-01

020507000667

2002-05-07

APPLICATION OF AUTHORITY

2002-05-07

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts