AMANACORE LLC

Name: | AMANACORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2011 (14 years ago) |
Entity Number: | 4116713 |
ZIP code: | 10025 |
County: | Kings |
Place of Formation: | New York |
Address: | 299 RIVERSIDE DRIVE SUITE 3C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 299 RIVERSIDE DRIVE SUITE 3C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MOISE OHAYON | Agent | AMANACORE LLC, 788 COLUMBUS AVENUE SUITE 15P, NEW YORK, NY, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2018-05-31 | Address | 788 COLUMBUS AVENUE SUITE 15P, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2011-07-11 | 2012-10-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-07-11 | 2012-10-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060156 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180531000674 | 2018-05-31 | CERTIFICATE OF CHANGE | 2018-05-31 |
170703007886 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006169 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130712006225 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State