Name: | AMG, DAT THORNWOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2018 (7 years ago) |
Entity Number: | 5417465 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MUCM5BUVLFR004 | 5417465 | US-NY | GENERAL | ACTIVE | 2018-09-28 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 555 S. Columbus Ave., Ste 201, Mount Vernon, US-NY, US, 10550 |
Registration details
Registration Date | 2018-12-03 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5417465 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-24 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-28 | 2023-08-24 | Address | 555 S. COLUMBUS AVE., STE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001149 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
231010001512 | 2023-10-10 | BIENNIAL STATEMENT | 2022-09-01 |
230824001551 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
200909060603 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
181206000227 | 2018-12-06 | CERTIFICATE OF PUBLICATION | 2018-12-06 |
180928010124 | 2018-09-28 | ARTICLES OF ORGANIZATION | 2018-09-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State