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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVENUE STE 2004, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REIKO NAHUM | Chief Executive Officer | 509 MADISON AVENUE, SUITE 2014, NEW YORK, NY, United States, 10022 |
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) |
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