Search icon

AMIGA, INC.

Company Details

Name: AMIGA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2964282
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 355 NW GILMAN BLVD #201, ISSAQUAH, WA, United States, 98027
Address: C/O JOHN GRZYMALA, 167 MADISON AVE #301, NEWYORK, NY, United States, 10016

Central Index Key

CIK number Mailing Address Business Address Phone
0001351310 167 MADISON AVE, NEW YORK, NY, 10016 167 MADISON AVE, NEW YORK, NY, 10016 212-431-1624

Filings since 2006-03-14

Form type REGDEX/A
File number 021-85589
Filing date 2006-03-14
File View File

Filings since 2006-01-19

Form type REGDEX
File number 021-85589
Filing date 2006-01-19
File View File

Chief Executive Officer

Name Role Address
PENTTI KOURI Chief Executive Officer 102 PRINCE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN GRZYMALA, 167 MADISON AVE #301, NEWYORK, NY, United States, 10016

Agent

Name Role Address
JONATHAN WARNER Agent WARNER & SCHEURMAN, 6 WEST 18TH ST. 10TH FLR., NEW YORK, NY, 10011

History

Start date End date Type Value
2006-02-28 2007-10-09 Address 17 DEER TRACK LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2006-02-28 2007-10-09 Address 17 DEER TRACK LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
2006-02-28 2007-10-09 Address 17 DEER TRACK LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2003-10-10 2006-02-28 Address 17 DEER TRACK LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071009002538 2007-10-09 BIENNIAL STATEMENT 2007-10-01
060228002066 2006-02-28 BIENNIAL STATEMENT 2005-10-01
060130000758 2006-01-30 CERTIFICATE OF AMENDMENT 2006-01-30
031010000696 2003-10-10 APPLICATION OF AUTHORITY 2003-10-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508986 Other Fraud 2005-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-21
Termination Date 2006-05-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name AMIGA, INC.
Role Plaintiff
Name HARE
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State