Name: | AMG AMANA CONTRACTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 17 Apr 2013 |
Entity Number: | 3303762 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 630 SACKETT STREET, BROOKLYN, NY, United States, 11217 |
Contact Details
Phone +1 718-852-1200
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 630 SACKETT STREET, BROOKLYN, NY, United States, 11217 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1397257-DCA | Inactive | Business | 2011-06-20 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2007-10-12 | Address | 134 73RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417001025 | 2013-04-17 | ARTICLES OF DISSOLUTION | 2013-04-17 |
100505002757 | 2010-05-05 | BIENNIAL STATEMENT | 2010-01-01 |
071012000191 | 2007-10-12 | CERTIFICATE OF CHANGE | 2007-10-12 |
061114000924 | 2006-11-14 | CERTIFICATE OF AMENDMENT | 2006-11-14 |
060522000432 | 2006-05-22 | AFFIDAVIT OF PUBLICATION | 2006-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1072778 | LICENSE | INVOICED | 2011-06-21 | 125 | Home Improvement Contractor License Fee |
1072777 | FINGERPRINT | INVOICED | 2011-06-21 | 75 | Fingerprint Fee |
1072779 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State