Search icon

AMNA, L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O PREMIER REALTY MANAGEMENT DOS Process Agent 36 W 47TH ST, STE 1005, NEW YORK, NY, United States, 10036

History

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)

Filings

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