Search icon

AMANN CONSERVATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMANN CONSERVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833652
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 435 HUDSON ST, 2ND FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 HUDSON ST, 2ND FL, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
SANDRA AMANN Chief Executive Officer 435 HUDSON ST, 2ND FL, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133777455
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 435 HUDSON ST, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-07-11 2025-07-07 Address 435 HUDSON ST, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-07-11 2025-07-07 Address 435 HUDSON ST, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-06-28 2008-07-11 Address 211 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-08-05 2008-07-11 Address 211 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250707003058 2025-07-07 BIENNIAL STATEMENT 2025-07-07
180702006093 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006340 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007087 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120730002210 2012-07-30 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State