AHRM, INC.

Name: | AHRM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2008 (17 years ago) |
Entity Number: | 3724118 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAAFAT MAGAR | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | KLOSS STENGER & GORMLEY LLP, 9545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-12-30 | Address | KLOSS STENGER & GORMLEY LLP, 9545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017632 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230815003607 | 2023-08-15 | BIENNIAL STATEMENT | 2022-09-01 |
120403002545 | 2012-04-03 | BIENNIAL STATEMENT | 2010-09-01 |
080923000874 | 2008-09-23 | CERTIFICATE OF INCORPORATION | 2008-09-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State