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 |
Name | Role | Address |
---|---|---|
AMO REALTY NEW YORK, INC. | DOS Process Agent | 806 tremont, BOSTON, MA, United States, 02118 |
Name | Role | Address |
---|---|---|
DANIEL AMODEO | Chief Executive Officer | 20 OLD FARM WAY, NEWBURY, MA, United States, 01951 |
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) |
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