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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN MESSAGING SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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