AMG REALTY HOLDINGS, LLC

Name: | AMG REALTY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2002 (23 years ago) |
Entity Number: | 2811109 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 92 CRUM CREEK ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
PETER SCHNEIDKRAUT | Agent | 92 CRUM CREEK ROAD, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 92 CRUM CREEK ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-30 | Address | 92 CRUM CREEK ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2025-06-25 | 2025-06-30 | Address | 200 Riverside Blvd., Apt. 16N, NEW CITY, NY, 10069, USA (Type of address: Service of Process) |
2002-09-12 | 2025-06-25 | Address | 92 CRUM CREEK ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2002-09-12 | 2025-06-25 | Address | 92 CRUM CREEK ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630021387 | 2025-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-27 |
250625003553 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
040830002152 | 2004-08-30 | BIENNIAL STATEMENT | 2004-09-01 |
021118000055 | 2002-11-18 | AFFIDAVIT OF PUBLICATION | 2002-11-18 |
021118000059 | 2002-11-18 | AFFIDAVIT OF PUBLICATION | 2002-11-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State