Search icon

AMERYK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERYK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3658942
ZIP code: 06776
County: Kings
Place of Formation: New York
Address: PO BOX 1199, NEW MILFORD, CT, United States, 06776

Agent

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

DOS Process Agent

Name Role Address
AMERYK LLC DOS Process Agent PO BOX 1199, NEW MILFORD, CT, United States, 06776

Unique Entity ID

CAGE Code:
7XPH3
UEI Expiration Date:
2018-08-29

Business Information

Activation Date:
2017-08-31
Initial Registration Date:
2017-08-29

Commercial and government entity program

CAGE number:
7XPH3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-09-05

Contact Information

POC:
KRZYSZTOF KOCZON

History

Start date End date Type Value
2012-10-02 2014-05-07 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)
2012-06-21 2012-10-02 Address 616 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-04-16 2012-08-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-16 2012-06-21 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140507007132 2014-05-07 BIENNIAL STATEMENT 2014-04-01
121002000837 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120820000975 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120621002540 2012-06-21 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State