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
Name | Role | Address |
---|---|---|
WYATT CENAC | Chief Executive Officer | C/O MLM, 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ML MANAGEMENT PARTNERS LLC | DOS Process Agent | 888 SEVENTH AVENUE 4TH FL, NEW YORK, NY, United States, 10106 |
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) |
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