Search icon

AMG MARITIME MANAGEMENT COMPANY, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AMG MARITIME MANAGEMENT COMPANY, LLC, CONNECTICUT 0605883 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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