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 |
Name | Role | Address |
---|---|---|
CORNCELLO TENDLER & BAUMEL CORNICELLO LLP | DOS Process Agent | 29 BROADWAY, 25TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
FRANK PERRELLA | Chief Executive Officer | 165 PINEHURST AVE, APT. C, NEW YORK, NY, United States, 10033 |
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) |
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