Name: | AMNA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Entity Number: | 1880348 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 W 47TH ST, STE 1005, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O PREMIER REALTY MANAGEMENT | DOS Process Agent | 36 W 47TH ST, STE 1005, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-11-20 | 2023-07-20 | Address | 36 W 47TH ST, STE 1005, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-11-24 | 2008-11-20 | Address | 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-07-08 | 2006-11-24 | Address | 36 WEST 47TH ST, SUITE 1005, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-12-30 | 1997-07-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-12-30 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720003231 | 2023-07-20 | BIENNIAL STATEMENT | 2022-12-01 |
210723000445 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
SR-22427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161206007926 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
150113006531 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
130305002433 | 2013-03-05 | BIENNIAL STATEMENT | 2012-12-01 |
110325002285 | 2011-03-25 | BIENNIAL STATEMENT | 2010-12-01 |
081120002357 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061124002015 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
050128002023 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State