Search icon

AHM NEW YORK ASSOCIATES, INC

Company Details

Name: AHM NEW YORK ASSOCIATES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000493
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205
Principal Address: 1170 CELEBRATION BLVD STE 202, CELEBRATION, FL, United States, 34747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BARRY CAPLAN Chief Executive Officer 1614 BENJAMIN DR, AMBLER, PA, United States, 19002

Form 5500 Series

Employer Identification Number (EIN):
273532248
Plan Year:
2015
Number Of Participants:
72
Plan Year:
2014
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 215 CELEBRATION PLACE, STE 115, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-09-26 Address 215 CELEBRATION PLACE, STE 115, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2019-11-26 2020-09-14 Address 215 CELEBRATION PLACE STE 115, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2014-10-01 2019-11-26 Address 5728 MAJOR BLVD, STE 307, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2014-10-01 2019-11-26 Address 5728 MAJOR BLVD, STE 307, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240926003741 2024-09-26 BIENNIAL STATEMENT 2024-09-26
220907001812 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200914060646 2020-09-14 BIENNIAL STATEMENT 2020-09-01
191126060045 2019-11-26 BIENNIAL STATEMENT 2018-09-01
141001006130 2014-10-01 BIENNIAL STATEMENT 2014-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State