Search icon

AMPER EQUITIES, LTD.

Company Details

Name: AMPER EQUITIES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070922
ZIP code: 10006
County: New York
Place of Formation: British Virgin Islands
Principal Address: 165 PINEHURST AVE, APT. C, NEW YORK, NY, United States, 10033
Address: 29 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
CORNCELLO TENDLER & BAUMEL CORNICELLO LLP DOS Process Agent 29 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
FRANK PERRELLA Chief Executive Officer 165 PINEHURST AVE, APT. C, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 165 PINEHURST AVE, STE C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 165 PINEHURST AVE, APT. C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-06-28 2024-05-08 Address 165 PINEHURST AVE, STE C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-06-28 2024-05-08 Address 2 WALL ST 29TH FL, NEW YORK, NY, 10005, 2072, USA (Type of address: Service of Process)
2004-06-25 2010-06-28 Address 116 JOHN STREET SUITE 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004039 2024-05-08 BIENNIAL STATEMENT 2024-05-08
140716000438 2014-07-16 CERTIFICATE OF AMENDMENT 2014-07-16
140715000330 2014-07-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-07-15
DP-1973000 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100628002194 2010-06-28 BIENNIAL STATEMENT 2010-06-01
040625000430 2004-06-25 APPLICATION OF AUTHORITY 2004-06-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State