Name: | AMOR AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895711 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 70 GREENE STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 GREENE STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
TONY BRAND | Chief Executive Officer | 70 GREENE STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-09 | 2003-02-14 | Address | 70 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 1998-12-02 | Address | ATTN: HENRY WELT, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7798, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050309002041 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030214002672 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010326002740 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
990409002428 | 1999-04-09 | BIENNIAL STATEMENT | 1999-02-01 |
981202000556 | 1998-12-02 | CERTIFICATE OF AMENDMENT | 1998-12-02 |
950217000153 | 1995-02-17 | CERTIFICATE OF INCORPORATION | 1995-02-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State