Search icon

AMC USA, INC.

Company Details

Name: AMC USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224041
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTOINE WOLLENWEBER Chief Executive Officer 1412 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
223429545
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1412 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 8 WEST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-02-09 2024-02-01 Address 8 WEST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-03-16 2016-02-09 Address 350 5TH AVE, STE 2705, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2012-03-16 2016-02-09 Address 350 5TH AVE, STE 2705, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201036446 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230127002111 2023-01-27 BIENNIAL STATEMENT 2022-02-01
160209006145 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140403002079 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120316002980 2012-03-16 BIENNIAL STATEMENT 2012-02-01

Court Cases

Court Case Summary

Filing Date:
2020-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Plaintiff
Party Name:
AMC USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIREMAN'S FUND INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
AMC USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMC USA, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State