Name: | AMEY CONSULTING USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2015 (10 years ago) |
Entity Number: | 4799902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., SUITE 210, NEW YORK, MA, United States, 10005 |
Principal Address: | 185 ALEWIFE BROOK PKWY, STE 210, Cambridge, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., SUITE 210, NEW YORK, MA, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDY MILNER | Chief Executive Officer | 185 ALEWIFE BROOK PKWY, SUITE 210, CAMBRIDGE, MA, United States, 02138 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310002051 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
SR-72400 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150805000252 | 2015-08-05 | APPLICATION OF AUTHORITY | 2015-08-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State