Name: | THE AMIDAH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1999 (26 years ago) |
Entity Number: | 2405717 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 225 DOLSON AVENUE SUITE 303, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 400 E 56TH ST, NEW YORK, NY, United States, 10222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. NOVIG | Chief Executive Officer | 400 E 56TH ST, NEW YORK, NY, United States, 10222 |
Name | Role | Address |
---|---|---|
THE AMIDAH GROUP, INC. | DOS Process Agent | 225 DOLSON AVENUE SUITE 303, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2015-08-03 | Address | 225 DOLSON AVENUE SUITE 301, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2007-08-22 | 2013-08-08 | Address | 225 DOLSON AVENUE SUITE 303, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2003-09-19 | 2013-08-08 | Address | 400 E 56TH ST, NEW YORK, NY, 10222, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2013-08-08 | Address | 400 E 56TH ST, NEW YORK, NY, 10222, USA (Type of address: Principal Executive Office) |
1999-08-05 | 2007-08-22 | Address | 225 DOLSON AVENUE SUITE 301, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807060723 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170801006098 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006284 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130808006822 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110817002121 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090813002037 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070822002687 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051031003010 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030919002518 | 2003-09-19 | BIENNIAL STATEMENT | 2003-08-01 |
990805000056 | 1999-08-05 | CERTIFICATE OF INCORPORATION | 1999-08-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State