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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTOINE WOLLENWEBER | Chief Executive Officer | 1412 BROADWAY, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State