Name: | AM PROPERTY HOLDING II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2009 (16 years ago) |
Entity Number: | 3783697 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WASSIMAN | Chief Executive Officer | 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Address | 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-12 | 2025-03-03 | Address | 352 7TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006614 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240812002015 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
131017002286 | 2013-10-17 | BIENNIAL STATEMENT | 2013-03-01 |
110913002076 | 2011-09-13 | BIENNIAL STATEMENT | 2011-03-01 |
090309000650 | 2009-03-09 | CERTIFICATE OF INCORPORATION | 2009-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State