Search icon

AMH EQUITY, LTD.

Company Details

Name: AMH EQUITY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2030841
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVE, SUITE 1700, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAM NEBENZAHL Chief Executive Officer 200 PARK AVE, SUITE 1700, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
SAM NEBENZAHL DOS Process Agent 200 PARK AVE, SUITE 1700, NEW YORK, NY, United States, 10166

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001600535
Phone:
2128715700

Latest Filings

Form type:
13F-HR
File number:
028-21478
Filing date:
2025-05-05
File:
Form type:
13F-HR
File number:
028-21478
Filing date:
2025-02-05
File:
Form type:
13F-HR
File number:
028-21478
Filing date:
2024-11-07
File:
Form type:
N-PX
File number:
028-21478
Filing date:
2024-08-30
File:
Form type:
13F-HR
File number:
028-21478
Filing date:
2024-08-06
File:

History

Start date End date Type Value
2014-05-05 2020-05-04 Address 370 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-05 2020-05-04 Address 370 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-05-05 2020-05-04 Address 370 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-01-04 2014-05-05 Address 60 EAST 42ND ST, SUITE 901, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2012-01-04 2014-05-05 Address 60 EAST 42ND ST, SUITE 901, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504062203 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006347 2018-05-07 BIENNIAL STATEMENT 2018-05-01
140505006674 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120503006435 2012-05-03 BIENNIAL STATEMENT 2012-05-01
120104002794 2012-01-04 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-45417.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State