Search icon

AMH EQUITY, LTD.

Print

Details

Entity Number 2030841

Status Active

NameAMH EQUITY, LTD.

CountyNew York

Date of registration 17 May 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 PARK AVE, SUITE 1700, NEW YORK, NY, United States, 10166

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1600535

32 OLD MILL ROAD, GREAT NECK, NY, 11023

32 OLD MILL ROAD, GREAT NECK, NY, 11023

2128715700

Filings since 2024-08-06

Form type 13F-HR
File number 028-21478
Filing date 2024-08-06
Reporting date 2024-06-30
File View File

Filings since 2024-05-07

Form type 13F-HR
File number 028-21478
Filing date 2024-05-07
Reporting date 2024-03-31
File View File

Filings since 2024-02-02

Form type 13F-HR
File number 028-21478
Filing date 2024-02-02
Reporting date 2023-12-31
File View File

Filings since 2023-11-06

Form type 13F-HR
File number 028-21478
Filing date 2023-11-06
Reporting date 2023-09-30
File View File

Filings since 2023-08-01

Form type 13F-HR
File number 028-21478
Filing date 2023-08-01
Reporting date 2023-06-30
File View File

Filings since 2023-05-02

Form type 13F-HR
File number 028-21478
Filing date 2023-05-02
Reporting date 2023-03-31
File View File

Filings since 2023-01-20

Form type 13F-HR
File number 028-21478
Filing date 2023-01-20
Reporting date 2022-12-31
File View File

Filings since 2022-11-04

Form type 13F-HR
File number 028-21478
Filing date 2022-11-04
Reporting date 2022-09-30
File View File

Filings since 2022-11-04

Form type 13F-HR/A
File number 028-21478
Filing date 2022-11-04
Reporting date 2022-06-30
File View File

Filings since 2022-08-01

Form type 13F-HR
File number 028-21478
Filing date 2022-08-01
Reporting date 2022-06-30
File View File

Filings since 2022-04-26

Form type 13F-HR
File number 028-21478
Filing date 2022-04-26
Reporting date 2022-03-31
File View File

Filings since 2022-01-24

Form type 13F-HR
File number 028-21478
Filing date 2022-01-24
Reporting date 2021-12-31
File View File

Chief Executive Officer

Name Role Address

SAM NEBENZAHL

Chief Executive Officer

200 PARK AVE, SUITE 1700, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address

SAM NEBENZAHL

DOS Process Agent

200 PARK AVE, SUITE 1700, NEW YORK, NY, United States, 10166

History

Start date End date Type Value

2014-05-05

2020-05-04

Address

370 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2014-05-05

2020-05-04

Address

370 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2014-05-05

2020-05-04

Address

370 LEXINGTON AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2012-01-04

2014-05-05

Address

60 EAST 42ND ST, SUITE 901, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

2012-01-04

2014-05-05

Address

60 EAST 42ND ST, SUITE 901, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

2012-01-04

2014-05-05

Address

60 EAST 42ND ST, SUITE 901, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

2002-04-24

2012-01-04

Address

463 7TH AVE, STE 1601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2002-04-24

2012-01-04

Address

30 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2002-04-24

2012-01-04

Address

30 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

1998-05-15

2002-04-24

Address

30 PARK AVE, 12F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

200504062203

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180507006347

2018-05-07

BIENNIAL STATEMENT

2018-05-01

140505006674

2014-05-05

BIENNIAL STATEMENT

2014-05-05

120503006435

2012-05-03

BIENNIAL STATEMENT

2012-05-01

120104002794

2012-01-04

BIENNIAL STATEMENT

2010-05-01

060518002363

2006-05-18

BIENNIAL STATEMENT

2006-05-01

040609002528

2004-06-09

BIENNIAL STATEMENT

2004-05-01

020424002553

2002-04-24

BIENNIAL STATEMENT

2002-05-01

000504002204

2000-05-04

BIENNIAL STATEMENT

2000-05-01

980515002470

1998-05-15

BIENNIAL STATEMENT

1998-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts