Name: | AMA CP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2011 (13 years ago) |
Entity Number: | 4157527 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMA CP HOLDINGS LLC, CONNECTICUT | 1370357 | CONNECTICUT |
Name | Role | Address |
---|---|---|
AMA CP HOLDINGS LLC | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-25 | 2023-10-09 | Address | THE CHRYSLER BUILDING, 67TH FL, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000201 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
211006000682 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191004060018 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171004006796 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151005006066 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131030006211 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
120111000043 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
111025000703 | 2011-10-25 | ARTICLES OF ORGANIZATION | 2011-10-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State