Search icon

AMALGAMATED BEAR, INC.

Company Details

Name: AMALGAMATED BEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895479
ZIP code: 10106
County: Kings
Place of Formation: New York
Address: 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, United States, 10106
Principal Address: C/O MLM, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WYATT CENAC Chief Executive Officer C/O MLM, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS LLC DOS Process Agent 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O MLM, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-01-02 Address C/O MLM, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-01-02 Address 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2019-04-03 2020-03-09 Address 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2019-04-03 2020-03-09 Address 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2019-04-03 2020-03-09 Address C/O MLM, 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-12-12 2019-04-03 Address 245 FIFTH AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-12-12 2019-04-03 Address C/O AFM, 245 FIFTH AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-12 2019-04-03 Address 245 FIFTH AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-05 2013-12-12 Address 75 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001463 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221229000774 2022-12-29 BIENNIAL STATEMENT 2022-01-01
200309061097 2020-03-09 BIENNIAL STATEMENT 2020-01-01
190403002057 2019-04-03 BIENNIAL STATEMENT 2018-01-01
131212002111 2013-12-12 BIENNIAL STATEMENT 2012-01-01
100105000657 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State