Search icon

AMB PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 SEVENTH AVENUE STE 1604, NEW YORK, NY, United States, 10001

History

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)

Filings

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