Name: | AMG, AMERICANA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2019 (6 years ago) |
Entity Number: | 5594744 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-08-24 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-07-06 | 2023-08-24 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2022-12-11 | 2023-07-06 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2022-12-11 | 2023-07-06 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-07-29 | 2022-12-11 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001130 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
230706000461 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
221211000515 | 2022-12-09 | CERTIFICATE OF AMENDMENT | 2022-12-09 |
220131001817 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
191017000549 | 2019-10-17 | CERTIFICATE OF PUBLICATION | 2019-10-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State