Search icon

AMT ASSETS, INC.

Print

Details

Entity Number 2962698

Status Inactive

NameAMT ASSETS, INC.

CountyQueens

Date of registration 07 Oct 2003 (21 years ago)

Date of dissolution 23 Jun 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 194-02 NORTHERN BLVD STE 209, FLUSHING, NY, United States, 11358

Address ZIP code 11358

Principal Address 194-02 NORTHERN BLVD, SUITE 209, FLUSHING, NY, United States, 11358

Principal Address ZIP code 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

ALEXANDER KIM ESQ

Agent

194-02 NORTHERN BLVD STE 209, FLUSHING, NY, 11358

Chief Executive Officer

Name Role Address

SUN O KIM

Chief Executive Officer

194-02 NORTHERN BLVD, #209, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

194-02 NORTHERN BLVD STE 209, FLUSHING, NY, United States, 11358

History

Start date End date Type Value

2003-10-07

2004-06-15

Address

163-07 DEPOT ROAD, #100, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090623001019

2009-06-23

CERTIFICATE OF DISSOLUTION

2009-06-23

051206002203

2005-12-06

BIENNIAL STATEMENT

2005-10-01

040615000329

2004-06-15

CERTIFICATE OF CHANGE

2004-06-15

031007000648

2003-10-07

CERTIFICATE OF INCORPORATION

2003-10-07

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts