AM INTERNATIONAL, INC.

Name: | AM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1936 (89 years ago) |
Entity Number: | 33181 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 431 LAKEVIEW CT., MT. PROSPECT, IL, United States, 60056 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFF M. MOORE | Chief Executive Officer | APOLLO ADVISORS, LP, 1999 AVE OF THE STARS STE 1900, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-28 | 1998-07-13 | Address | 9399 W HIGGINS RD, STE 900, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 1998-07-13 | Address | JEROME BRADY, 9399 W HIGGINS RD STE 900, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office) |
1993-08-11 | 1996-06-28 | Address | ATT: CORP TAX, 1800 WEST CENTRAL ROAD, MOUNT PROSPECT, IL, 60056, 2293, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C349671-2 | 2004-07-01 | ASSUMED NAME CORP INITIAL FILING | 2004-07-01 |
991012001821 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980713002163 | 1998-07-13 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State