American Medical Alert Corp.

Company ID 3429666 Status Active
American Medical Alert Corp. was incorporated as a Stock Corporation - Out Of State - Stock on December 14, 2011, with its office address at 30-30 47th Avenue, Suite 620, Long Island City, NY 11101. It is registered with the New York Department of State. Corporation Service Company Which Will Do Business in California As Csc - Lawyers Incorporating Service serves as the registered agent. The company's directors are Becky Degeorge, Koy Saechao and Nicole Stauss and three others. The company is currently active. It has been operating for 13 years, 7 months and 20 days.
Contact
Mail Address
30-30 47th Avenue, Suite 620, Long Island City, NY 11101
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-11
Company Name
American Medical Alert Corp.
Company ID
3429666
Date of Registration
Jurisdiction
New York
State
New York
Type
Stock Corporation - Out Of State - Stock
Office Address
30-30 47th Avenue, Suite 620, Long Island City, NY 11101
Status
Active

Governing Persons

Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA
Address: 2710 Gateway Oaks Drive, Sacramento, CA

Latest Activity & Filing History

Latest Activity
timeline icon
Statement of Information
2023-11-01
timeline icon
Statement of Information
2022-12-07
timeline icon
System Amendment - Penalty Certification - SI
2017-02-28
timeline icon
System Amendment - SI Delinquency for the year of 0
2016-06-16
timeline icon
System Amendment - FTB Forfeited
2015-07-01
Filing Changes
Date
2017-02-28
Amendment Type
Legacy Comment
Change From
Sos Certification
Change To
Date
2022-12-07
Amendment Type
Annual Report Due Date
Change From
12/31/2022
Change To
12/31/2023

Documents

Filling Date
2023-11-01
Download
Description
Statement of Information
Filling Date
2022-12-07
Download
Description
Statement of Information
Filling Date
2017-02-28
Download
Description
System Amendment - Penalty Certification - SI
Filling Date
2016-06-16
Download
Description
System Amendment - SI Delinquency for the year of 0
Filling Date
2015-07-01
Download
Description
System Amendment - FTB Forfeited

More Companies in This City

Registered in Long Island City

Company Name
Registration Date
2025-02-10
Status
Active
Company Name
Registration Date
2024-12-20
Status
Active
Registration Date
2024-11-25
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.