AMBER PROPERTY CORP.

Name: | AMBER PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2002 (23 years ago) |
Entity Number: | 2810743 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 8702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236 |
Address: | 345 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMAN DZIEDZIC | Chief Executive Officer | 8702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 65-46 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-04-23 | Address | 8702 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-04-23 | Address | 65-46 grand ave, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2025-04-23 | 2025-04-23 | Address | 8702 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 65-46 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004150 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
250521003431 | 2025-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-26 |
150806000366 | 2015-08-06 | CERTIFICATE OF CHANGE | 2015-08-06 |
080827002504 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060821002086 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State