Search icon

AMBER DIGITAL, LLC

Company Details

Name: AMBER DIGITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2006 (18 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3421741
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-06 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-10-06 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001527 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
SR-93429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121018006033 2012-10-18 BIENNIAL STATEMENT 2012-10-01
120831000298 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120820000972 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
101201002111 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081007002072 2008-10-07 BIENNIAL STATEMENT 2008-10-01
070313000377 2007-03-13 CERTIFICATE OF PUBLICATION 2007-03-13
061006000621 2006-10-06 ARTICLES OF ORGANIZATION 2006-10-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State