Search icon

AMOUR CAPITAL LLC

Branch

Company Details

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

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE,, suite-1-086, BUFFALO, NY, United States, 14221

History

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)

Filings

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