Search icon

AMI BUSINESS CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
INGE F ROTHENBERG Chief Executive Officer 345 W 58TH ST, APT 11A, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 WEST 58TH STREET, SUITE 11A, NEW YORK, NY, United States, 10019

History

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)

Filings

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