Search icon

AHM NEW YORK ASSOCIATES, INC

Print

Details

Entity Number 4000493

Status Active

NameAHM NEW YORK ASSOCIATES, INC

CountyNew York

Date of registration 28 Sep 2010 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Address ZIP code 12205

Principal Address 215 CELEBRATION PLACE, STE 115, CELEBRATION, FL, United States, 34747

Principal Address ZIP code 34747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

AHM NEW YORK ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST

2015

273532248

2016-10-17

AHM NEW YORK ASSOCIATES INC

72

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code721110
Plan sponsor’s address342 W 40TH STREET, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2016-10-17
Name of individual signingCHRISTOPHER NAHAS
RoleEmployer/plan sponsor
Date2016-10-17
Name of individual signingCHRISTOPHER NAHAS

AHM NEW YORK ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST

2014

273532248

2015-06-18

AHM NEW YORK ASSOCIATES INC

69

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code721110
Sponsor’s telephone number2127066167
Plan sponsor’s address342 W 40TH ST, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2015-06-18
Name of individual signingCHRISTOPHER NAHAS

AHM NEW YORK ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST

2013

273532248

2014-06-23

AHM NEW YORK ASSOCIATES INC

72

View Page

Three-digit plan number (PN)001
Effective date of plan2013-01-01
Business code721110
Sponsor’s telephone number2127066167
Plan sponsor’s address342 W 40TH ST, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2014-06-23
Name of individual signingCHRISTOPHER NAHAS

DOS Process Agent

Name Role Address

CAPITOL SERVICES, INC.

DOS Process Agent

1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address

BARRY CAPLAN

Chief Executive Officer

215 CELEBRATION PLACE, STE 115, CELEBRATION, FL, United States, 34747

History

Start date End date Type Value

2019-11-26

2020-09-14

Address

215 CELEBRATION PLACE STE 115, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)

2014-10-01

2019-11-26

Address

5728 MAJOR BLVD, STE 307, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)

2014-10-01

2019-11-26

Address

5728 MAJOR BLVD, STE 307, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)

2012-10-12

2014-10-01

Address

5728 MAJOR BLVD, STE 502, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)

2012-10-12

2014-10-01

Address

5728 MAJOR BLVD, STE 502, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

220907001812

2022-09-07

BIENNIAL STATEMENT

2022-09-01

200914060646

2020-09-14

BIENNIAL STATEMENT

2020-09-01

191126060045

2019-11-26

BIENNIAL STATEMENT

2018-09-01

141001006130

2014-10-01

BIENNIAL STATEMENT

2014-09-01

121012002426

2012-10-12

BIENNIAL STATEMENT

2012-09-01

100928000101

2010-09-28

CERTIFICATE OF INCORPORATION

2010-09-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts