Entity Number 2457612
Status Active
NameAMI INDUSTRIES, LLC
CountyKings
Date of registration 05 Jan 2000 (25 years ago) 05 Jan 2000
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 2 n6th place, #4bb, BROOKLYN, NY, United States, 11249
Address ZIP code 11249
the LLC
DOS Process Agent
2 n6th place, #4bb, BROOKLYN, NY, United States, 11249
2024-01-25
2024-05-22
Address
32-16 100TH ST.,, EAST ELMHURST,, NY, 11369, USA (Type of address: Service of Process)
2019-12-10
2024-01-25
Address
32-16 100TH ST.,, EAST ELMHURST,, NY, 11369, USA (Type of address: Service of Process)
2012-03-27
2019-12-10
Address
110 WEST 40TH ST, STE 1501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-09
2012-03-27
Address
110 W 40TH ST, STE 1501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-23
2008-01-09
Address
133-38 32ND AVE ROOM #2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-06-27
2004-01-23
Address
110 WEST 40TH STREET STE 1501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-05-06
2002-06-27
Address
110 WEST 40TH STREET, SUITE 1501, NEW YORK, NY, 10018, 8516, USA (Type of address: Service of Process)
2000-01-05
2002-05-06
Address
199-17 32ND AVENUE, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
240522003983
2024-05-21
CERTIFICATE OF CHANGE BY ENTITY
2024-05-21
240125002976
2024-01-25
BIENNIAL STATEMENT
2024-01-25
221024003067
2022-10-24
BIENNIAL STATEMENT
2022-01-01
211207001291
2021-12-07
BIENNIAL STATEMENT
2021-12-07
191210060582
2019-12-10
BIENNIAL STATEMENT
2018-01-01
140221002023
2014-02-21
BIENNIAL STATEMENT
2014-01-01
120327002795
2012-03-27
BIENNIAL STATEMENT
2012-01-01
100125002128
2010-01-25
BIENNIAL STATEMENT
2010-01-01
080109002349
2008-01-09
BIENNIAL STATEMENT
2008-01-01
040123002306
2004-01-23
BIENNIAL STATEMENT
2004-01-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts