Search icon

AMALGAMET, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID SHER Chief Executive Officer 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
000019950
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0625511
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1988-05-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AMALGAMET, INC.
Party Role:
Plaintiff
Party Name:
SEA LAND INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-01-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AMALGAMET, INC.
Party Role:
Plaintiff
Party Name:
UNDERWRITERS LLOYDS
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-02-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMALGAMET, INC.
Party Role:
Plaintiff
Party Name:
LEDOUX AND CO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State