Name: | AMANITA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2020 (4 years ago) |
Entity Number: | 5888215 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 313 Bowery, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
AMANITA LLC | DOS Process Agent | 313 Bowery, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2024-12-02 | Address | 313 Bowery, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-01-27 | 2023-06-05 | Address | 313 bowery, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-12-17 | 2023-01-27 | Address | 99 hudson street., 5th floor, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2020-12-01 | 2021-12-17 | Address | 139 EAST 27TH STREET #7B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002336 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230605004121 | 2023-06-05 | BIENNIAL STATEMENT | 2022-12-01 |
230127001885 | 2023-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-26 |
211217002041 | 2021-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-16 |
210517000121 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
210517000120 | 2021-05-17 | CERTIFICATE OF PUBLICATION | 2021-05-17 |
201201010462 | 2020-12-01 | ARTICLES OF ORGANIZATION | 2020-12-01 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State