AMLOTUS, LLC

Name: | AMLOTUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2010 (15 years ago) |
Entity Number: | 4024809 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 8TH AVE, SUITE 909, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
AMLOTUS, LLC | DOS Process Agent | 500 8TH AVE, SUITE 909, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2024-05-20 | Address | 500 8TH AVE, STE 909, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-08-28 | 2012-12-03 | Address | 500 8TH AVE., STE. 909, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-11-23 | 2012-08-28 | Address | 500 8TH AVENUE, SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-30 | 2011-11-23 | Address | 1 IPSWICH AVENUE APT. #125, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003528 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
140515000657 | 2014-05-15 | CERTIFICATE OF AMENDMENT | 2014-05-15 |
121203002285 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
121119000854 | 2012-11-19 | CERTIFICATE OF PUBLICATION | 2012-11-19 |
120828000997 | 2012-08-28 | CERTIFICATE OF CHANGE | 2012-08-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State