AMIS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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