Search icon

AMG NEW YORK HOLDINGS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMG NEW YORK HOLDINGS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (25 years ago)
Entity Number: 2589853
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St., New York, NY, United States, 10005
Principal Address: 600 Hale Street, Prides Crossing, MA, United States, 01965

Chief Executive Officer

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

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

History

Start date End date Type Value
2025-01-27 2025-01-27 Address AMG NEW YORK HOLDINGS CORP., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-12 2025-01-27 Address AMG NEW YORK HOLDINGS CORP., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127004594 2025-01-27 BIENNIAL STATEMENT 2025-01-27
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State