Name: | AMG MARITIME MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 1998 (26 years ago) |
Date of dissolution: | 12 Dec 2013 |
Entity Number: | 2312714 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMG MARITIME MANAGEMENT COMPANY, LLC, CONNECTICUT | 0605883 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-03 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-03 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28074 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-28073 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131212000177 | 2013-12-12 | CERTIFICATE OF TERMINATION | 2013-12-12 |
061116002092 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
010313002204 | 2001-03-13 | BIENNIAL STATEMENT | 2000-11-01 |
000118001068 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
990205000248 | 1999-02-05 | AFFIDAVIT OF PUBLICATION | 1999-02-05 |
990205000246 | 1999-02-05 | AFFIDAVIT OF PUBLICATION | 1999-02-05 |
981103000648 | 1998-11-03 | APPLICATION OF AUTHORITY | 1998-11-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State