Name: | AMG-ENVIRONMENTAL RESTORATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2008 (17 years ago) |
Date of dissolution: | 03 Mar 2021 |
Entity Number: | 3742135 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 510 BROADHOLLOW RD STE 110, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 510 BROADHOLLOW RD STE 110, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOAN CAPOBIANCO | Agent | 110 SURF RD, LINDENHURST, NY, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2018-09-24 | Address | 133 N. HAMILTON AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2008-11-12 | 2014-11-03 | Address | 330 SUNRISE HIGHWAY, SUITE 220, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303000076 | 2021-03-03 | ARTICLES OF DISSOLUTION | 2021-03-03 |
180924000297 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
141103007601 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
101110002466 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
090324000026 | 2009-03-24 | CERTIFICATE OF PUBLICATION | 2009-03-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State