Name: | 1697 AMSTERDAM ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2014 (11 years ago) |
Entity Number: | 4586923 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | att: elliot neumann, 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O ACUITY CAPITAL PARTNERS | DOS Process Agent | att: elliot neumann, 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-03-06 | Address | att: elliot neumann, 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-07-13 | 2023-04-03 | Address | 1428 36TH STREET, SUITE 219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2014-06-04 | 2016-07-13 | Address | 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003406 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230403002935 | 2023-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-02 |
221006001958 | 2022-10-06 | BIENNIAL STATEMENT | 2022-06-01 |
200611060120 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180605006426 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State