Name: | AM-GOLD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1980 (45 years ago) |
Entity Number: | 606895 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: MICHAEL SHEF, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKER CHAPIN LLP | DOS Process Agent | ATT: MICHAEL SHEF, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
BENJAMIN SIEBENBERG | Chief Executive Officer | ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 2000-06-23 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 2000-06-23 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1997-01-10 | 2000-06-23 | Address | 250 PARK AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1980-02-04 | 1997-01-10 | Address | HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040301002051 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
000623002315 | 2000-06-23 | BIENNIAL STATEMENT | 2000-02-01 |
970110002307 | 1997-01-10 | BIENNIAL STATEMENT | 1996-02-01 |
A691253-2 | 1980-08-14 | CERTIFICATE OF AMENDMENT | 1980-08-14 |
A641685-6 | 1980-02-04 | CERTIFICATE OF INCORPORATION | 1980-02-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State