Name: | AMB PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2000 (25 years ago) |
Entity Number: | 2525250 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 SEVENTH AVENUE STE 1604, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 SEVENTH AVENUE STE 1604, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2014-06-18 | Address | C/O ORANGE MANAGEMENT INC, 6 W 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-24 | 2013-03-07 | Address | C/O ORANGE MANAGEMENT INC, 6 W 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-26 | 2008-06-24 | Address | 6 WEST 14TH ST, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-01 | 2007-04-26 | Address | ATTN ANDREW BRADFIELD, 153 ROEBLING ST, 4TH TH, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-03-09 | 2005-04-01 | Address | ATTN: ANDREW BRADFIELD, 153 ROEBLING ST 4TH FL, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2000-06-26 | 2005-03-09 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618000016 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
130307007455 | 2013-03-07 | BIENNIAL STATEMENT | 2012-06-01 |
080624002095 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
070426002206 | 2007-04-26 | BIENNIAL STATEMENT | 2006-06-01 |
050401002267 | 2005-04-01 | BIENNIAL STATEMENT | 2004-06-01 |
050309000716 | 2005-03-09 | CERTIFICATE OF AMENDMENT | 2005-03-09 |
000626000670 | 2000-06-26 | ARTICLES OF ORGANIZATION | 2000-06-26 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State