Search icon

AMG NEW YORK HOLDINGS CORP.

Company Details

Name: AMG NEW YORK HOLDINGS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589853
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ATTN: JOAN KARTES, 600 HALE STREET, PRIDES CROSSING, MA, United States, 01965
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID BILLINGS Chief Executive Officer AMG NEW YORK HOLDINGS CORP., 600 HALE STREET, PRIDES CROSSING, MA, United States, 01965

History

Start date End date Type Value
2019-01-28 2021-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-27 2017-10-12 Address C/O AFFILIATED MGRS GRP INC., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
2013-01-30 2015-01-27 Address C/O AFFILIATED MGRS GRP INC., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
2003-01-29 2013-01-30 Address C/O AFFILIATED MGRS GRP INC., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
2003-01-29 2017-10-12 Address ATTN: JOAN KERSHAW, 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Principal Executive Office)
2003-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-03 2003-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131003889 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210127060284 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190130060326 2019-01-30 BIENNIAL STATEMENT 2019-01-01
SR-32568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171012006159 2017-10-12 BIENNIAL STATEMENT 2017-01-01
150127006180 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130130006308 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110126002908 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090203003213 2009-02-03 BIENNIAL STATEMENT 2009-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State