Name: | AMCC DEVELOPMENT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2005 (19 years ago) |
Entity Number: | 3253451 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMCC DEVELOPMENT MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-04 | 2023-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-08 | 2009-08-31 | Address | ACTUS LEND LEASE LLC, 700 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230909000151 | 2023-09-09 | BIENNIAL STATEMENT | 2023-09-01 |
210901001963 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904061456 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42156 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905007295 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007377 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006241 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110914002044 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090914002052 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State