Name: | AMNET NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1991 (34 years ago) |
Entity Number: | 1567538 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 w 44th street, Suite 407, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KOSAKU TOBAYAMA | Chief Executive Officer | 19W 44TH STREET, SUITE 407, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AMNET NEW YORK, INC | DOS Process Agent | 19 w 44th street, Suite 407, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 286 MADISON AVE STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 19W 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 1501 BROADWAY STE 12074, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2024-11-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-07-27 | 2023-07-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002555 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
230727003955 | 2023-07-27 | BIENNIAL STATEMENT | 2021-08-01 |
210730001332 | 2021-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-30 |
190806060276 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006400 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State