AMT NY LLC

Name: | AMT NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 1998 (27 years ago) |
Entity Number: | 2252582 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-20 | 2016-06-21 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2008-04-17 | 2010-04-20 | Address | 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1998-04-23 | 2016-06-21 | Address | STURSBERG & VEITH, 405 LEXINGTON AVE., STE. 4949, NEW YORK, NY, 10174, 4902, USA (Type of address: Registered Agent) |
1998-04-23 | 2008-04-17 | Address | 405 LEXINGTON AVENUE, SUITE 4949, NEW YORK, NY, 10174, 4902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000021 | 2022-05-21 | BIENNIAL STATEMENT | 2022-04-01 |
200401060622 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180417006004 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
170926000285 | 2017-09-26 | CERTIFICATE OF AMENDMENT | 2017-09-26 |
160621000552 | 2016-06-21 | CERTIFICATE OF CHANGE | 2016-06-21 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State