Name: | A.M. LICENSING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2015 (10 years ago) |
Entity Number: | 4733345 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7777 GREENBACK LANE, SUITE 100, CITRUS HEIGHTS, CA, United States, 95610 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW MULL | Chief Executive Officer | 7777 GREENBACK LANE, SUITE 100, CITRUS HEIGHTS, CA, United States, 95610 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-14 | 2017-07-21 | Address | 7777 GREENBACK LANE, SUITE 100, CITRUS HEIGHTS, CA, 95610, USA (Type of address: Service of Process) |
2015-03-27 | 2017-07-14 | Address | C/O LAKEVIEW INNOVATIONS, INC., 112 W 34TH STREET STE 18030, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-105924 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105925 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170721000245 | 2017-07-21 | CERTIFICATE OF CHANGE | 2017-07-21 |
170714006265 | 2017-07-14 | BIENNIAL STATEMENT | 2017-03-01 |
150327000483 | 2015-03-27 | APPLICATION OF AUTHORITY | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State