Name: | AMYGOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2012 (12 years ago) |
Entity Number: | 4313450 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 250 E 53RD STREET,, #304, NEW YORK, NY, United States, 10022 |
Principal Address: | 250 EAST 53RD STREET, SUITE 304, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MAO QUAN CHEN | DOS Process Agent | 250 E 53RD STREET,, #304, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAO QUAN CHEN | Chief Executive Officer | 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-17 | 2024-10-01 | Address | 250 E 53RD STREET,, #304, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-08-17 | 2023-08-17 | Address | 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-10-01 | Address | 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2023-08-17 | Address | 250 E 53RD STREET,, #304, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-10-27 | 2023-08-17 | Address | 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2018-10-04 | Address | 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-25 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-25 | 2012-11-06 | Address | 250 EAST 53RD STREET, APT 304, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038713 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230817002510 | 2023-08-17 | BIENNIAL STATEMENT | 2022-10-01 |
201005061848 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181004007382 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161012006345 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141027006548 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
121106000004 | 2012-11-06 | CERTIFICATE OF AMENDMENT | 2012-11-06 |
121025000826 | 2012-10-25 | CERTIFICATE OF INCORPORATION | 2012-10-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State