Search icon

AMG, PUB IX LLC

Company Details

Name: AMG, PUB IX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2022 (3 years ago)
Entity Number: 6531554
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549008YRC123ROR8I42 6531554 US-NY GENERAL ACTIVE 2022-07-07

Addresses

Legal C/O CORPORATE SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543
Headquarters 555 S COLUMBUS AVE, STE 201, MOUNT VERNON, US-NY, US, 10550

Registration details

Registration Date 2024-01-24
Last Update 2024-01-24
Status ISSUED
Next Renewal 2025-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 6531554

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-23 2024-07-05 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-23 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-08 2023-08-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2022-12-08 2023-08-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2022-10-19 2022-12-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2022-10-19 2022-12-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001683 2024-07-05 BIENNIAL STATEMENT 2024-07-05
230823003930 2023-08-23 CERTIFICATE OF CHANGE BY ENTITY 2023-08-23
221208002258 2022-12-07 CERTIFICATE OF AMENDMENT 2022-12-07
221019000053 2022-10-18 CERTIFICATE OF PUBLICATION 2022-10-18
220707001767 2022-07-07 ARTICLES OF ORGANIZATION 2022-07-07

Date of last update: 21 Mar 2025

Sources: New York Secretary of State