AMNER LTD.

Name: | AMNER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1978 (47 years ago) |
Entity Number: | 528779 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 BOND ST, STE 277, GREAT NECK, NY, United States, 11021 |
Principal Address: | 10 BOND STREET, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NESSIM TAMMAM | Chief Executive Officer | 10 BOND STREET, SUITE 277, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
AMNER LTD. | DOS Process Agent | 10 BOND ST, STE 277, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2020-04-28 | Address | 14 BOND ST, STE 277, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-03-31 | 2020-04-28 | Address | 14 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2020-04-28 | Address | 14 BOND STREET, SUITE 277, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2006-12-13 | Address | 14 BOND STREET, SUITE 277, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-02-27 | 2005-03-31 | Address | 1086 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222003623 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200428060132 | 2020-04-28 | BIENNIAL STATEMENT | 2018-12-01 |
20190319086 | 2019-03-19 | ASSUMED NAME CORP INITIAL FILING | 2019-03-19 |
170525002006 | 2017-05-25 | BIENNIAL STATEMENT | 2016-12-01 |
061213002537 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State