Search icon

AMYGOLD, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MAO QUAN CHEN DOS Process Agent 250 E 53RD STREET,, #304, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MAO QUAN CHEN Chief Executive Officer 250 EAST 53RD STREET, APT. 304, NEW YORK, NY, United States, 10022

History

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)

Filings

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