Name: | AMBIT AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2016 (9 years ago) |
Entity Number: | 5024623 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AMBIT AMERICA INC. | DOS Process Agent | 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CULLINANE | Chief Executive Officer | 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, 6535, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 485 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-01-08 | Address | 380 LEXINGTON AVE, SUITE 803, NEW YORK, NY, 10017, 6535, USA (Type of address: Service of Process) |
2020-10-05 | 2024-01-08 | Address | 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, 6535, USA (Type of address: Chief Executive Officer) |
2018-10-03 | 2020-10-05 | Address | 370 LEXINGTON AVENUE, SUITE 803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000192 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
201005061338 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003007181 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
171220000015 | 2017-12-20 | CERTIFICATE OF CHANGE | 2017-12-20 |
161018000323 | 2016-10-18 | APPLICATION OF AUTHORITY | 2016-10-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State