Name: | AMBER WAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2015 (10 years ago) |
Entity Number: | 4699361 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-04 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-23 | 2015-09-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-01-23 | 2015-09-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001649 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210106061538 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
200923000295 | 2020-09-23 | CERTIFICATE OF CHANGE | 2020-09-23 |
SR-70138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70139 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061802 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103008079 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150904000501 | 2015-09-04 | CERTIFICATE OF CHANGE | 2015-09-04 |
150123000576 | 2015-01-23 | APPLICATION OF AUTHORITY | 2015-01-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State