Search icon

AMINCO RESOURCES, LLC

Company Details

Name: AMINCO RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2670241
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 81 MAIN ST, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
AMINCO RESOURCES LLC DOS Process Agent 81 MAIN ST, WHITE PLAINS, NY, United States, 10601

Legal Entity Identifier

LEI Number:
5493007BRJV18FFVXD92

Registration Details:

Initial Registration Date:
2018-10-23
Next Renewal Date:
2020-10-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134196971
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2025-04-10 Address 81 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-08-30 2023-08-07 Address 81 MAIN ST, STE 110, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-07-15 2013-08-30 Address 81 MAIN STREET, SUITE 110, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-04-02 2008-07-15 Address 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-08-13 2004-04-02 Address 10 EAST 40TH STREET 48TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410001639 2025-04-10 CERTIFICATE OF CHANGE BY ENTITY 2025-04-10
230807001044 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210817001485 2021-08-17 BIENNIAL STATEMENT 2021-08-17
130830002273 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110818002354 2011-08-18 BIENNIAL STATEMENT 2011-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State