Name: | AMERICO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1993 (32 years ago) |
Entity Number: | 1714503 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 BROADWAY 2ND FLOOR, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10018 |
Principal Address: | 1411 BROADWAY 2ND FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILLS CUMMIS | DOS Process Agent | 1411 BROADWAY 2ND FLOOR, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELI HARARI | Chief Executive Officer | 1411 BROADWAY 2ND FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2023-03-28 | Address | 1411 BROADWAY 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-03-28 | Address | 1411 BROADWAY 2ND FLOOR, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-09-05 | 2023-03-28 | Address | 1411 BROADWAY 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2017-09-05 | Address | 31 WEST 34TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001746 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210401060920 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
191206060277 | 2019-12-06 | BIENNIAL STATEMENT | 2019-03-01 |
170905006195 | 2017-09-05 | BIENNIAL STATEMENT | 2017-03-01 |
150911006071 | 2015-09-11 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State