Search icon

AMSTERDAM 159 LLC

Company Details

Name: AMSTERDAM 159 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2002 (23 years ago)
Entity Number: 2836088
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 72 WARREN STREET, UNIT 5E, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
AMSTERDAM 159 LLC DOS Process Agent 72 WARREN STREET, UNIT 5E, NEW YORK, NY, United States, 10007

Agent

Name Role Address
OZ LEVY Agent 5041 BROADWAY, NEW YORK, NY, 10034

History

Start date End date Type Value
2020-11-06 2023-10-19 Address 27 EAST 21ST STREET, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-11-14 2020-11-06 Address 260 MADISON AVENUE, SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-10 2016-11-14 Address 2753 BROADWAY, SUITE #377, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-11-16 2008-11-10 Address 5041 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2007-11-16 2023-10-19 Address 5041 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231019001251 2023-10-19 BIENNIAL STATEMENT 2022-11-01
201106060501 2020-11-06 BIENNIAL STATEMENT 2020-11-01
161114006067 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141128006178 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121129002458 2012-11-29 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State