Search icon

AMG HOTELS #1, LLC

Company Details

Name: AMG HOTELS #1, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969124
ZIP code: 10016
County: New York
Place of Formation: New York
Address: attn: general counsel, 244 madison ave p.o. box 3830, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: general counsel, 244 madison ave p.o. box 3830, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103870 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 400 5TH AVENUE, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2021-12-13 2024-07-01 Address attn: general counsel, 244 madison ave p.o. box 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-28 2021-12-13 Address ATTN: GENERAL COUNSEL, 611 BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-07-02 2015-05-28 Address 415 WEST BROADWAY, FLOOR 5S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037104 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220819001574 2022-08-19 BIENNIAL STATEMENT 2022-07-01
211213002158 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
200713060731 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180703006703 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007894 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150528000089 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
140708006122 2014-07-08 BIENNIAL STATEMENT 2014-07-01
140306006135 2014-03-06 BIENNIAL STATEMENT 2012-07-01
120416001107 2012-04-16 CERTIFICATE OF PUBLICATION 2012-04-16

Date of last update: 16 Jan 2025

Sources: New York Secretary of State