Search icon

AMG DISTRIBUTORS, INC.

Company Details

Name: AMG DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606323
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 680 Washington Boulevard, Suite 500, Stamford, CT, United States, 06901
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
AMG DISTRIBUTORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITHA L. KINNE Chief Executive Officer 680 WASHINGTON BOULEVARD, SUITE 500, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2019-02-05 2021-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 600 STEAMBOAT ROAD, SUITE 300, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2015-03-19 2017-02-01 Address 800 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
2015-03-19 2017-02-01 Address 800 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2013-02-05 2015-03-19 Address 800 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2007-02-13 2013-02-05 Address 333 W WACKER DR STE 1200, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2005-05-04 2007-02-13 Address 800 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2005-05-04 2015-03-19 Address 800 CONNECTICUT AVE, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
2003-02-07 2005-05-04 Address 40 RICHARDS AVE, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230201002064 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203061500 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060776 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-32833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007731 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160317000019 2016-03-17 CERTIFICATE OF AMENDMENT 2016-03-17
150319006098 2015-03-19 BIENNIAL STATEMENT 2015-02-01
130205006383 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110304002514 2011-03-04 BIENNIAL STATEMENT 2011-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State