Name: | AM GLOBAL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2008 (16 years ago) |
Entity Number: | 3730507 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 55 EAST 59TH STREET, FLOOR 8, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O FIDUCIAL JADE, INC | DOS Process Agent | 55 EAST 59TH STREET, FLOOR 8, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2025-01-08 | Address | 55 EAST 59TH STREET, FLOOR 8, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-10-09 | 2024-10-23 | Address | 55 EAST 59TH STREET, RM 15A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-07-14 | 2018-10-09 | Address | 55 EAST 59TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-10-14 | 2017-07-14 | Address | 192 LEXINGTON AVE STE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-09-22 | 2014-10-14 | Address | 152 LEXINGTON AVE STE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-10-09 | 2019-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-10-09 | 2011-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001072 | 2025-01-07 | CERTIFICATE OF AMENDMENT | 2025-01-07 |
241023003206 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
191230001131 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
181009006644 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
170714006140 | 2017-07-14 | BIENNIAL STATEMENT | 2016-10-01 |
141014002058 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
110922003327 | 2011-09-22 | BIENNIAL STATEMENT | 2010-10-01 |
081009000491 | 2008-10-09 | ARTICLES OF ORGANIZATION | 2008-10-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State