Search icon

AMIS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMIS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Apr 1993
Branch of: AMIS, INC., NEW YORK (Company Number 220047)
Business ALEI: 0284831
Annual report due: 30 Apr 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
BARBARA LOFTUS Officer 12 POPPY PL., FLORAL PARK, NY, 11001, United States
GERARD T. LOFTUS Officer 12 POPPY PL., FLORAL PARK, NY, 11001, United States
JACOB SCHONDORF Officer 21 HEARTHSTONE DR., RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003338515 2006-11-20 2006-11-20 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002316054 2001-07-16 - Annual Report Annual Report 2001
0002092525 2000-03-17 - Annual Report Annual Report 2000
0001953699 1999-03-08 - Annual Report Annual Report 1999
0001875195 1998-08-06 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001721880 1997-05-19 - Annual Report Annual Report 1997
0001620858 1996-05-15 - Annual Report Annual Report 1996
0001538249 1995-04-03 - Annual Report Annual Report 1995
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information