Search icon

AMG MILTON, LLC

Company Details

Name: AMG MILTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4882955
ZIP code: 12207
County: Ulster
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
2024-01-31 2024-02-14 Address 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-01-31 2024-02-14 Address 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2021-03-01 2024-01-31 Address 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-03-01 2024-01-31 Address 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-04-12 2021-03-01 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-01-21 2017-04-12 Address 1390 ROUTE 9W, PO BOX 727, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003070 2024-02-07 CERTIFICATE OF AMENDMENT 2024-02-07
240131003733 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220103003237 2022-01-03 BIENNIAL STATEMENT 2022-01-03
210301000397 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
200106061613 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180108006606 2018-01-08 BIENNIAL STATEMENT 2018-01-01
170412000376 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
160830000294 2016-08-30 CERTIFICATE OF PUBLICATION 2016-08-30
160121010061 2016-01-21 ARTICLES OF ORGANIZATION 2016-01-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State