Name: | THE AMB NETWORK |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720288 |
County: | Saratoga |
Place of Formation: | Florida |
Foreign Legal Name: | AMERICA'S MORTGAGE BROKER, L.L.C. |
Fictitious Name: | THE AMB NETWORK |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-02 | 2013-07-18 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-17 | 2004-02-02 | Address | 3825 HENDERSON BLVD. #400, TAMPA, FL, 33629, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718000458 | 2013-07-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-07-18 |
100513002604 | 2010-05-13 | BIENNIAL STATEMENT | 2010-01-01 |
080124002090 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060113002119 | 2006-01-13 | BIENNIAL STATEMENT | 2006-01-01 |
040202002235 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020117000285 | 2002-01-17 | APPLICATION OF AUTHORITY | 2002-01-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State