Search icon

AMBER PARTNERS (USA), INC.

Company Details

Name: AMBER PARTNERS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2010 (14 years ago)
Date of dissolution: 25 Feb 2020
Entity Number: 3987304
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 509 MADISON AVENUE STE 2004, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVENUE, SUITE 2014, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVENUE STE 2004, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
REIKO NAHUM Chief Executive Officer 509 MADISON AVENUE, SUITE 2014, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-08-29 2020-02-25 Address 80 STATE STREET, SUITE 2014, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-20 2012-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200225000609 2020-02-25 SURRENDER OF AUTHORITY 2020-02-25
120829006177 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100820000594 2010-08-20 APPLICATION OF AUTHORITY 2010-08-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State