Name: | A.M.G. OF NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1996 (29 years ago) |
Entity Number: | 2035918 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Address: | 144-18 JEWEL AVENUE, FLUSHING, NY, United States, 11357 |
Contact Details
Phone +1 212-944-8471
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAIL GAVRIELOV | Chief Executive Officer | 55 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-18 JEWEL AVENUE, FLUSHING, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1393097-DCA | Inactive | Business | 2011-05-20 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2012-12-07 | Address | 144-18 JEWEL AVENUE, FLUSHING, NY, 11357, USA (Type of address: Principal Executive Office) |
2009-06-30 | 2010-07-02 | Address | 144-18 JEWEL AVENUE, FLUSHING, NY, 11357, USA (Type of address: Service of Process) |
2009-06-30 | 2010-07-02 | Address | 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-06-30 | 2010-07-02 | Address | 144-18 JEWEL AVE, FLUSHING, NY, 11357, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2009-06-30 | Address | 55 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140826002083 | 2014-08-26 | BIENNIAL STATEMENT | 2014-06-01 |
121207002113 | 2012-12-07 | BIENNIAL STATEMENT | 2012-06-01 |
100702002554 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
090630002364 | 2009-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060606002898 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3147693 | LL VIO | CREDITED | 2020-01-23 | 500 | LL - License Violation |
3128092 | LL VIO | VOIDED | 2019-12-16 | 500 | LL - License Violation |
3125688 | SCALE-01 | INVOICED | 2019-12-11 | 20 | SCALE TO 33 LBS |
3067466 | RENEWAL | INVOICED | 2019-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
2647721 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
2136959 | RENEWAL | INVOICED | 2015-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
1222905 | RENEWAL | INVOICED | 2013-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
1072138 | LICENSE | INVOICED | 2011-05-21 | 425 | Secondhand Dealer General License Fee |
1072139 | FINGERPRINT | INVOICED | 2011-05-20 | 75 | Fingerprint Fee |
268387 | CNV_SI | INVOICED | 2004-06-02 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-05 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED | 1 | 1 | No data | No data |
2019-12-05 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State