Search icon

AMO REALTY NEW YORK, INC.

Company Details

Name: AMO REALTY NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2020 (4 years ago)
Entity Number: 5870639
ZIP code: 02118
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: AMO REALTY NEW YORK, INC.
Address: 806 tremont, BOSTON, MA, United States, 02118
Principal Address: 806 tremont, Boston, MA, United States, 02118

DOS Process Agent

Name Role Address
AMO REALTY NEW YORK, INC. DOS Process Agent 806 tremont, BOSTON, MA, United States, 02118

Chief Executive Officer

Name Role Address
DANIEL AMODEO Chief Executive Officer 20 OLD FARM WAY, NEWBURY, MA, United States, 01951

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 20 OLD FARM WAY, NEWBURY, MA, 01951, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-27 Address 20 OLD FARM WAY, NEWBURY, MA, 01951, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-27 Address 581 BOYLSTON STREET #500, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2020-11-03 2023-02-08 Address 581 BOYLSTON STREET #500, BOSTON, MA, 02116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000052 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230208000616 2023-02-06 CERTIFICATE OF AMENDMENT 2023-02-06
230202004686 2023-02-02 BIENNIAL STATEMENT 2022-11-01
201103000172 2020-11-03 APPLICATION OF AUTHORITY 2020-11-03

Date of last update: 05 Mar 2025

Sources: New York Secretary of State