Name: | AMEDORE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1979 (46 years ago) |
Entity Number: | 531138 |
ZIP code: | 12203 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1900 Western Ave, ALBANY, NY, United States, 12203 |
Principal Address: | 1900 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE AMEDORE SR | Chief Executive Officer | 1900 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 Western Ave, ALBANY, NY, United States, 12203 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | End date |
---|---|---|
31AM0841589 | CORPORATE BROKER | 2024-09-13 |
30MA0640369 | ASSOCIATE BROKER | 2026-02-16 |
10301214959 | ASSOCIATE BROKER | 2025-07-10 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
2024-06-10 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2024-04-25 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
2024-04-25 | 2024-04-25 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2024-04-25 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002268 | 2023-08-10 | BIENNIAL STATEMENT | 2023-01-01 |
210518060018 | 2021-05-18 | BIENNIAL STATEMENT | 2021-01-01 |
190117060020 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170110007223 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
20160422045 | 2016-04-22 | ASSUMED NAME CORP INITIAL FILING | 2016-04-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State