Name: | AMG PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3476768 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 555 S Columbus Ave, SUITE 201, Mount Vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ATLANTIS MANAGEMENT GROUP | DOS Process Agent | 555 S Columbus Ave, SUITE 201, Mount Vernon, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2025-03-07 | Address | 10 BANK STREET, SUITE 560, SUITE 201, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2014-02-06 | 2023-04-11 | Address | 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2011-02-22 | 2014-02-06 | Address | 767 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2010-08-23 | 2011-02-22 | Address | 767 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2007-02-14 | 2010-08-23 | Address | 89 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004642 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230411002410 | 2023-04-11 | BIENNIAL STATEMENT | 2023-02-01 |
210312060196 | 2021-03-12 | BIENNIAL STATEMENT | 2021-02-01 |
190305061024 | 2019-03-05 | BIENNIAL STATEMENT | 2019-02-01 |
170203006195 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State