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
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BARRY CAPLAN | Chief Executive Officer | 1614 BENJAMIN DR, AMBLER, PA, United States, 19002 |
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) |
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