Name: | AMHERST EE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2017 (8 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 5171978 |
ZIP code: | 98662 |
County: | Erie |
Place of Formation: | Washington |
Address: | 5101 NE 82ND AVENUE, SUITE 200, VANCOUVER, WA, United States, 98662 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5101 NE 82ND AVENUE, SUITE 200, VANCOUVER, WA, United States, 98662 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-12-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-07-03 | 2023-12-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-09-02 | 2023-07-03 | Address | 99 WASHINGTON AVE., STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2020-09-02 | 2023-07-03 | Address | 99 WASHINGTON AVE., STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002451 | 2023-12-20 | SURRENDER OF AUTHORITY | 2023-12-20 |
230703003446 | 2023-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-30 |
220621002302 | 2022-06-21 | BIENNIAL STATEMENT | 2021-07-01 |
200902000264 | 2020-09-02 | CERTIFICATE OF CHANGE | 2020-09-02 |
200618060389 | 2020-06-18 | BIENNIAL STATEMENT | 2019-07-01 |
SR-107984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107983 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171004000179 | 2017-10-04 | CERTIFICATE OF PUBLICATION | 2017-10-04 |
170718000618 | 2017-07-18 | APPLICATION OF AUTHORITY | 2017-07-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State