Name: | AMYOT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2002 (22 years ago) |
Entity Number: | 2804398 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVENUE, 6F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O BERDON LLP | DOS Process Agent | 360 MADISON AVENUE, 6F, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-03 | 2018-10-15 | Address | 360 MADISON AVENUE, 9F, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-08-15 | 2014-12-03 | Address | 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-11-12 | 2006-08-15 | Address | ATTN: JUDE COARD, CPA, 477 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-08-23 | 2004-11-12 | Address | ATTN: SUSAN F. KLEIN, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, 4493, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181015006455 | 2018-10-15 | BIENNIAL STATEMENT | 2018-08-01 |
160830006317 | 2016-08-30 | BIENNIAL STATEMENT | 2016-08-01 |
141203007155 | 2014-12-03 | BIENNIAL STATEMENT | 2014-08-01 |
121003002301 | 2012-10-03 | BIENNIAL STATEMENT | 2012-08-01 |
080805002558 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060815002407 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
041112002195 | 2004-11-12 | BIENNIAL STATEMENT | 2004-08-01 |
020823000575 | 2002-08-23 | ARTICLES OF ORGANIZATION | 2002-08-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State