Name: | AMT 1031 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2012 (12 years ago) |
Entity Number: | 4330905 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-12-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-04-12 | 2024-12-13 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-29 | 2024-04-12 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-29 | 2024-04-12 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-02-24 | 2022-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004413 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
240412003153 | 2024-03-29 | CERTIFICATE OF AMENDMENT | 2024-03-29 |
221202001851 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220429000873 | 2022-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-28 |
201211060122 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State