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