Search icon

AMP SOLAR GROUP INC.

Company Details

Name: AMP SOLAR GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2017 (8 years ago)
Entity Number: 5162900
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 518 17th Street, Suite 950, Denver, CO, United States, 80202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID ROGERS Chief Executive Officer 518 17TH STREET, SUITE 950, DENVER, CO, United States, 80202

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 55A PORT STREET EAST, PORT CREDIT, CAN (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 31 LAKESHORE ROAD EAST, SUITE 301, PORT CREDIT, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 518 17TH STREET, SUITE 950, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-12 2023-04-12 Address 55A PORT STREET EAST, PORT CREDIT, CAN (Type of address: Chief Executive Officer)
2023-04-12 2023-06-09 Address 31 LAKESHORE ROAD EAST, SUITE 301, PORT CREDIT, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 31 LAKESHORE ROAD EAST, SUITE 301, PORT CREDIT, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-04-12 2023-06-09 Address 55A PORT STREET EAST, PORT CREDIT, CAN (Type of address: Chief Executive Officer)
2023-04-12 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-11 2023-04-12 Address 55A PORT STREET EAST, PORT CREDIT, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609001803 2023-06-09 BIENNIAL STATEMENT 2023-06-01
230412000125 2023-04-11 CERTIFICATE OF CHANGE BY ENTITY 2023-04-11
211013000269 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190611060292 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170629000369 2017-06-29 APPLICATION OF AUTHORITY 2017-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705580 Other Contract Actions 2017-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-21
Termination Date 2017-12-21
Date Issue Joined 2017-08-30
Pretrial Conference Date 2017-10-13
Section 1332
Status Terminated

Parties

Name AMP SOLAR GROUP INC.
Role Plaintiff
Name CELESTICA LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State