Search icon

AMYNTA P&C LLC

Company Details

Name: AMYNTA P&C LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2022 (2 years ago)
Entity Number: 6632951
ZIP code: 12207
County: Albany
Foreign Legal Name: AMYNTA P&C LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
2023-09-28 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-28 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-07 2023-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-07 2023-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-30 2023-08-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-12-30 2023-08-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-12-14 2022-12-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-12-14 2022-12-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-11-02 2022-12-14 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002016 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230928000087 2023-09-14 CERTIFICATE OF AMENDMENT 2023-09-14
230807004199 2023-08-07 CERTIFICATE OF CHANGE BY ENTITY 2023-08-07
221230002747 2022-12-30 CERTIFICATE OF PUBLICATION 2022-12-30
221214001611 2022-12-13 CERTIFICATE OF CHANGE BY ENTITY 2022-12-13
221102000404 2022-11-01 APPLICATION OF AUTHORITY 2022-11-01

Date of last update: 21 Mar 2025

Sources: New York Secretary of State