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