Name: | AMI BUSINESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1995 (30 years ago) |
Entity Number: | 1882689 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WEST 58TH STREET, SUITE 11A, NEW YORK, NY, United States, 10019 |
Principal Address: | 345 W 58TH ST, APT 11A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INGE F ROTHENBERG | Chief Executive Officer | 345 W 58TH ST, APT 11A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 WEST 58TH STREET, SUITE 11A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-25 | 2001-01-17 | Address | 14 EAST 60TH STE 611, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2001-01-17 | Address | 345 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-06-25 | 2009-02-17 | Address | 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-01-09 | 1997-06-25 | Address | 14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150423006140 | 2015-04-23 | BIENNIAL STATEMENT | 2015-01-01 |
130315002037 | 2013-03-15 | BIENNIAL STATEMENT | 2013-01-01 |
110119002700 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090217002262 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070103002451 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State