Search icon

AMAHOOKYOUUP LLC

Company Details

Name: AMAHOOKYOUUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754553
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-28 2024-07-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-28 2024-07-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-31 2024-03-28 Address 131 SAVOY AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2023-03-31 2024-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-16 2023-03-31 Address 131 SAVOY AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2015-05-06 2021-03-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-05-06 2023-03-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703003171 2024-07-03 BIENNIAL STATEMENT 2024-07-03
240328000420 2024-03-27 CERTIFICATE OF CHANGE BY ENTITY 2024-03-27
230331000287 2023-03-31 BIENNIAL STATEMENT 2021-05-01
210316060409 2021-03-16 BIENNIAL STATEMENT 2019-05-01
200316000753 2020-03-16 CERTIFICATE OF AMENDMENT 2020-03-16
150506000697 2015-05-06 ARTICLES OF ORGANIZATION 2015-05-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State