Search icon

AMHERST CAPITAL MANAGEMENT LLC

Company Details

Name: AMHERST CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050264
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-09-24 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-24 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-04 2020-09-24 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-04-04 2020-09-24 Address (Type of address: Registered Agent)
2019-01-28 2019-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-09 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004316 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221207000762 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201214061274 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060507 2020-12-14 BIENNIAL STATEMENT 2020-12-01
200924000264 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
190404000269 2019-04-04 CERTIFICATE OF CHANGE 2019-04-04
SR-77213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77212 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204007276 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170223000432 2017-02-23 CERTIFICATE OF PUBLICATION 2017-02-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State