Name: | AMAGI CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4753067 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14th Floor, Suite 1401 PENN 1, 1 Pennsylvania Plaza, New York, NY, United States, 10119 |
Address: | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
MR. ARUNACHALAM SRINIVASAN KARAPATTU | Chief Executive Officer | 49052, PAMPAS GRASS TERRACE, #1007, FREMONT, CA, United States, 94539 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 49052, PAMPAS GRASS TERRACE, FREMONT, CA, 94539, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-05-02 | Address | 49052, PAMPAS GRASS TERRACE, #1007, FREMONT, CA, 94539, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-05-02 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2025-01-08 | 2025-05-02 | Address | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-02-27 | 2025-01-08 | Address | 49052, PAMPAS GRASS TERRACE, #1007, FREMONT, CA, 94539, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001419 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
250108004196 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
240227000824 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
150504000712 | 2015-05-04 | APPLICATION OF AUTHORITY | 2015-05-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State