Search icon

AMERICAN MOBILE SYSTEMS INCORPORATED

Company Details

Entity Name: AMERICAN MOBILE SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1984 (40 years ago)
Date of dissolution: 14 Sep 1988 (36 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Sep 1988 (36 years ago)
Document Number: P04437
FEI/EIN Number 22-2412153
Address: C/O CHRISTOPHER P. O'CONNELL, ESQ., 595 MADISON AVE., NEW YORK, NY 10022
Mail Address: C/O CHRISTOPHER P. O'CONNELL, ESQ., 595 MADISON AVE., NEW YORK, NY 10022
Place of Formation: NEW JERSEY

Secretary

Name Role Address
MCCARTHY, DANIEL C. Secretary 78 LLOYD STREET, MONCLAIR, NJ

President

Name Role Address
SOMERS, RICHARD President 9197 CRESCENT DR., LOS ANGELES, CA

Director

Name Role Address
SOMERS, RICHARD Director 9197 CRESCENT DR., LOS ANGELES, CA
MAGER, EZAR PASCAL Director 40 E. 88TH ST., NEW YORK, NY
BIRNBAUM, MALCOLM A. Director 10 WEST 66TH ST., NEW YORK, NY

Chief Executive Officer

Name Role Address
YOUNG, WILLIAM Chief Executive Officer 24373 LA MASINA CT., CALABASAS, CA

Chairman

Name Role Address
BECK, ROBERT Chairman HC63 FOREST RD., BOX 76, EAST ALSTEAD, NH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1988-09-14 No data No data
REINSTATEMENT 1988-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-09-14 C/O CHRISTOPHER P. O'CONNELL, ESQ., 595 MADISON AVE., NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 1988-09-14 C/O CHRISTOPHER P. O'CONNELL, ESQ., 595 MADISON AVE., NEW YORK, NY 10022 No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
AMENDMENT 1986-10-20 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State