Search icon

AMARAK INVESTMENTS CORPORATION

Company Details

Name: AMARAK INVESTMENTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904884
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 676 N MICHIGAN AVENUE, SUITE 3350, CHICAGO, IL, United States, 60611
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT MCSWEEN Chief Executive Officer 230 PARK AVE 14TH FLR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2001-04-27 2007-05-07 Address 11100 SANTA MONICA BLVD, SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
1999-04-12 2001-04-27 Address 135 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-12 2001-04-27 Address 11100 SANTA MONICA BOULEVARD, SUITE 500, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
1995-03-20 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070507002106 2007-05-07 BIENNIAL STATEMENT 2007-03-01
010427002665 2001-04-27 BIENNIAL STATEMENT 2001-03-01
990412002381 1999-04-12 BIENNIAL STATEMENT 1999-03-01
970428000310 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
950320000726 1995-03-20 APPLICATION OF AUTHORITY 1995-03-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State