Name: | AMHERST MAPLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2016 (9 years ago) |
Entity Number: | 4929456 |
ZIP code: | 10606 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2024-04-01 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-03-27 | 2024-04-01 | Address | 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2022-03-10 | 2023-03-27 | Address | 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2022-03-10 | 2023-03-27 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2018-05-23 | 2022-03-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036916 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230327000540 | 2023-03-27 | BIENNIAL STATEMENT | 2022-04-01 |
220310003125 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
200519060208 | 2020-05-19 | BIENNIAL STATEMENT | 2020-04-01 |
180523000069 | 2018-05-23 | CERTIFICATE OF CHANGE | 2018-05-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State