Search icon

AMERICAN MESSAGING SERVICES, LLC

Company Details

Name: AMERICAN MESSAGING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2000 (25 years ago)
Entity Number: 2520339
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
AMERICAN MESSAGING SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-02 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-05 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-13 2015-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-07-13 2015-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-13 2001-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-13 2001-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604002216 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220602000023 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200602061134 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-31424 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006847 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007509 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150505000548 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
140606006584 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120620006145 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100622002592 2010-06-22 BIENNIAL STATEMENT 2010-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State