Search icon

AMHERST EE GROUP, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5101 NE 82ND AVENUE, SUITE 200, VANCOUVER, WA, United States, 98662

History

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)

Filings

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