AMC REALTY GROUP, INC.

Name: | AMC REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2011 (14 years ago) |
Entity Number: | 4177153 |
ZIP code: | 10950 |
County: | Bronx |
Place of Formation: | New York |
Address: | 17 PINEHURST CIRCLE, MONROE, NY, United States, 10950 |
Principal Address: | 70 MACQUESTEN PARKWAY, MT Vernon, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STEVEN WINSTON | DOS Process Agent | 17 PINEHURST CIRCLE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MICHAEL CASCIONE | Chief Executive Officer | 70 MACQUESTEN PARKWAY, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-27 | Address | 70 MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 70 MACQUESTEN PARKWAY SOUTH, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 70 MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527003133 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
230526002716 | 2023-05-26 | BIENNIAL STATEMENT | 2021-12-01 |
191204060003 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
180409006052 | 2018-04-09 | BIENNIAL STATEMENT | 2017-12-01 |
160503006158 | 2016-05-03 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State