Name: | AMTAM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3689659 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 11400 West Olympic Blvd Suite 350, Los Angeles, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
AMBER TAMBLYN | Chief Executive Officer | 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 11400 WEST OLYMPIC BLVD SUITE 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 1150 FOOTHILL BLVD, SUITE D, LA CANADA, CA, 91011, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 1150 FOOTHILL BLVD, SUITE D, LA CANADA, CA, 91011, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-13 | Address | 1150 FOOTHILL BLVD, SUITE D, LA CANADA, CA, 91011, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-13 | Address | 1150 FOOTHILL BLVD., SUITE D, LA CANADA, CA, 91011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913002158 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
240911002062 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
180607006468 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160610006215 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
140630006371 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State