Name: | AMOUR CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Branch of: | AMOUR CAPITAL LLC, Florida (Company Number L18000033790) |
Entity Number: | 5305302 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Florida |
Address: | 1967 WEHRLE DRIVE,, suite-1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE,, suite-1-086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2021-12-03 | Address | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-04-12 | 2021-12-03 | Address | 1967 WEHRLE DRIVE,, suite-1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-12-03 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-03 | 2023-03-09 | Address | 1967 WEHRLE DRIVE,, suite-1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-04-07 | 2022-04-12 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003484 | 2023-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
211203002579 | 2021-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-03 |
220412001866 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
210407060591 | 2021-04-07 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82318 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-82317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180518000209 | 2018-05-18 | CERTIFICATE OF PUBLICATION | 2018-05-18 |
180316000153 | 2018-03-16 | APPLICATION OF AUTHORITY | 2018-03-16 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State