Name: | AMALGAMET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1970 (55 years ago) |
Entity Number: | 231674 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20
Share Par Value 100000
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID SHER | Chief Executive Officer | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 222 BLOOMINGDALE ROAD, SUITE 101, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-05-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-28 | 2024-05-30 | Address | 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2022-04-28 | Address | 222 BLOOMINGDALE ROAD, SUITE 101, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019572 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220928023683 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220428003272 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
220225001793 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
180717006162 | 2018-07-17 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State