Search icon

AMENTU CORP.

Company Details

Name: AMENTU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131270
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3647 Broadway 8a, New York, NY, United States, 10031
Principal Address: 3647 Broadway *a, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HARRIS Chief Executive Officer 3647 BROADWAY SUIT 8A, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
AMENTU CORP. DOS Process Agent 3647 Broadway 8a, New York, NY, United States, 10031

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 219 WEST 139TH STREET, APT 1, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 3647 BROADWAY SUIT 8A, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-11-01 Address 219 WEST 139TH STREET, APT 1, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-01 Address 219 W 139 ST Apt 1, New York, NY, 10030, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 219 WEST 139TH STREET, APT 1, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-12 2023-03-30 Address 219 WEST 139TH STREET, APT 1, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038796 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230330000608 2023-03-30 BIENNIAL STATEMENT 2022-11-01
201112060108 2020-11-12 BIENNIAL STATEMENT 2020-11-01
200115060195 2020-01-15 BIENNIAL STATEMENT 2018-11-01
041130000002 2004-11-30 CERTIFICATE OF INCORPORATION 2004-11-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State