Name: | ASSET MANAGEMENT PROFESSIONALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3361195 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 678-784-3690
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1228292-DCA | Inactive | Business | 2006-05-26 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-28 | 2015-04-08 | Address | 665 MOLLY LANE / SUITE 110, WOODSTOCK, PA, 30189, USA (Type of address: Service of Process) |
2006-05-11 | 2010-05-28 | Address | 265 OAKHURST LEAF DRIVE, ALPHARETTA, GA, 30004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43892 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43891 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150408000135 | 2015-04-08 | CERTIFICATE OF CHANGE | 2015-04-08 |
120521006119 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
100528002778 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
060802000068 | 2006-08-02 | CERTIFICATE OF PUBLICATION | 2006-08-02 |
060511001112 | 2006-05-11 | APPLICATION OF AUTHORITY | 2006-05-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
810462 | RENEWAL | INVOICED | 2013-01-11 | 150 | Debt Collection Agency Renewal Fee |
810463 | CNV_TFEE | INVOICED | 2013-01-11 | 3.740000009536743 | WT and WH - Transaction Fee |
810464 | CNV_TFEE | INVOICED | 2011-01-24 | 3 | WT and WH - Transaction Fee |
810465 | RENEWAL | INVOICED | 2011-01-24 | 150 | Debt Collection Agency Renewal Fee |
810460 | RENEWAL | INVOICED | 2009-01-21 | 150 | Debt Collection Agency Renewal Fee |
810461 | RENEWAL | INVOICED | 2007-04-19 | 150 | Debt Collection Agency Renewal Fee |
760775 | CNV_MS | INVOICED | 2006-09-19 | 25 | Miscellaneous Fee |
760776 | LICENSE | INVOICED | 2006-06-06 | 75 | Debt Collection License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State