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