Search icon

AMHERST PORTFOLIO EQUITIES LLC

Company Details

Name: AMHERST PORTFOLIO EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2015 (9 years ago)
Entity Number: 4824735
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAMWPJC8E5J1 2024-08-27 55 5TH AVE, FL 15, NEW YORK, NY, 10003, 4301, USA TIME EQUITIES INC, 55 5TH AVE FL 15, NEW YORK, NY, 10003, 4301, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-30
Initial Registration Date 2016-01-11
Entity Start Date 2015-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARISSA TARAPATA
Address 90 EARHART DRIVE, SUITE 6, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name MARISSA TARAPATA
Address 90 EARHART DRIVE, SUITE 6, WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JG08 Active Non-Manufacturer 2016-01-15 2024-07-29 2029-07-29 2025-07-25

Contact Information

POC MARISSA TARAPATA
Phone +1 716-819-3300
Address 55 5TH AVE, NEW YORK, NY, 10003 4301, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y4YY0UJ05U4L85 4824735 US-NY GENERAL ACTIVE No data

Addresses

Legal 80 State St, Albany, US-NY, US, 12207
Headquarters 15th Floor, 55 5th Avenue, New York, US-NY, US, 10003

Registration details

Registration Date 2015-11-04
Last Update 2022-12-08
Status LAPSED
Next Renewal 2022-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4824735

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-09-24 2023-09-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000929 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210907000339 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190903061407 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006422 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151123000390 2015-11-23 CERTIFICATE OF PUBLICATION 2015-11-23
150924010157 2015-09-24 ARTICLES OF ORGANIZATION 2015-09-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State