Name: | AMLON RESOURCES GROUP (ARG) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2004 (21 years ago) |
Entity Number: | 3063933 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900AT8V8VADIPDY40 | 3063933 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 10 East 40th Street, Suite 3802, New York, US-NY, US, 10016 |
Headquarters | 10 East 40th Street, Suite 3802, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2022-03-04 |
Last Update | 2023-03-05 |
Status | LAPSED |
Next Renewal | 2023-03-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3063933 |
Name | Role | Address |
---|---|---|
AMLON RESOURCES GROUP (ARG) LLC | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2016-12-15 | Address | KLAPPER & FASS, 170 HAMILTON AVENUE, SUITE 318, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2006-06-02 | 2010-01-11 | Address | KLAPPER & FASS, 170 HAMILTON AVE STE 318, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2004-10-26 | 2006-06-02 | Address | KLAPPER & FASS, 360 LEXINGTON AVENUE, 13TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-06-09 | 2004-10-26 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602003268 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200601060945 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200205002004 | 2020-02-05 | BIENNIAL STATEMENT | 2018-06-01 |
161215000460 | 2016-12-15 | CERTIFICATE OF CHANGE | 2016-12-15 |
120626006226 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
100707002874 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
100111000818 | 2010-01-11 | CERTIFICATE OF AMENDMENT | 2010-01-11 |
080626002007 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060602002252 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
041026000269 | 2004-10-26 | CERTIFICATE OF MERGER | 2004-10-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State