Name: | AMAMPURI PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2004 (21 years ago) |
Entity Number: | 3043696 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE 4TH FL, NEW YORK, NY, United States, 10036 |
Address: | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE 4FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMAMPURI PROPERTIES INC. | DOS Process Agent | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE 4FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LUIS ALFREDO ROMERO, ESQUIRE | Agent | LOPEZ & ROMERO, A.P.C., 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176 |
Name | Role | Address |
---|---|---|
LUIS ALFREDO ROMERO | Chief Executive Officer | LOPEZ & ROMERO, P.C., 1120 6TH AVE 4TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | LOPEZ & ROMERO, P.C., 1120 6TH AVE 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2024-04-09 | Address | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE 4FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2020-10-15 | 2024-04-09 | Address | LOPEZ & ROMERO, P.C., 1120 6TH AVE 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-06-06 | 2020-10-15 | Address | LOPEZ & ROMERO, PC, 551 5TH AVE STE 417, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2014-06-06 | 2020-10-15 | Address | 551 5TH AVE, STE 417, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002410 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220805001788 | 2022-08-05 | BIENNIAL STATEMENT | 2022-04-01 |
201015060409 | 2020-10-15 | BIENNIAL STATEMENT | 2020-04-01 |
140606002238 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120516002729 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State