Name: | AMICUS CAPITAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2007 (18 years ago) |
Entity Number: | 3490634 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMICUS CAPITAL SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-16 | 2011-08-24 | Address | ATTN PRESIDENT, 132 WEST 31ST ST 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322060258 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007582 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007988 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130319002374 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110824000241 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
070622000384 | 2007-06-22 | CERTIFICATE OF PUBLICATION | 2007-06-22 |
070316000708 | 2007-03-16 | ARTICLES OF ORGANIZATION | 2007-03-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State