Search icon

AMCC MANAGING MEMBER LLC

Company Details

Name: AMCC MANAGING MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2005 (19 years ago)
Entity Number: 3254629
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AMCC MANAGING MEMBER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)
2005-09-12 2009-08-31 Address ACTUS LEND LEASE LLC, 700 LANIDEX PLAZA, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230909000154 2023-09-09 BIENNIAL STATEMENT 2023-09-01
210901002885 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061438 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-42180 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42179 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007299 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007366 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006249 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110914002043 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090914002056 2009-09-14 BIENNIAL STATEMENT 2009-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State