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
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 680 Washington Boulevard, Suite 500, Stamford, CT, United States, 06901

Agent

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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 600 STEAMBOAT ROAD, SUITE 300, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 680 WASHINGTON BOULEVARD, SUITE 500, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2025-02-05 Address 600 STEAMBOAT ROAD, SUITE 300, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001727 2025-02-05 BIENNIAL STATEMENT 2025-02-05
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-32832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State