Name: | AMERICAN MANAGEMENT SERVICES CENTRAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Entity Number: | 4797915 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Washington |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491210971 | LIMITED LIABILITY BROKER | 2025-06-07 |
10991235236 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-09 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-09 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-31 | 2021-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001142 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211209001564 | 2021-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-09 |
210716002690 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190729060175 | 2019-07-29 | BIENNIAL STATEMENT | 2019-07-01 |
170727006202 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
151013000437 | 2015-10-13 | CERTIFICATE OF PUBLICATION | 2015-10-13 |
150731000297 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State