AMANN CONSERVATION, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 HUDSON ST, 2ND FL, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SANDRA AMANN | Chief Executive Officer | 435 HUDSON ST, 2ND FL, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
1996-08-05 | 2008-07-11 | Address | 211 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1994-07-01 | 2000-06-28 | Address | 1225 PARK AVENUE, APT. 3B, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
100715002606 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State