AMENTUM NEW YORK, INC.

Name: | AMENTUM NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1930 (96 years ago) |
Entity Number: | 38478 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 7th Avenue, 17th Floor, NEW YORK, NY, United States, 10018 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 646-908-6819
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YAN WONG (PAUL) CHAN | Chief Executive Officer | 2360 WEST DRIVE, OAKS, PA, United States, 19456 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 2360 WEST DRIVE, OAKS, PA, 19456, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 500 7TH AVE., 17TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 500 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 500 7TH AVE., 17TH FL., NEW YORK, NY, 22201, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307000286 | 2025-03-06 | CERTIFICATE OF AMENDMENT | 2025-03-06 |
240808000185 | 2024-08-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-07 |
240201037750 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220201002079 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203061983 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State