Name: | ABC-AMEGA, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 27 Aug 2003 (22 years ago) |
Financial Date End: | 31 Aug 2025 |
Branch of: | ABC-AMEGA, INC., NEW YORK (Company Number 1498450) |
Entity Number: | 458143 |
Place of Formation: | NEW YORK |
File Number: | 458143 |
Principal Address: | 500 SENECA STREET SUITE 400 BUFFALO, NY 14204 |
Mailing Address: | STE 503 500 SENECA ST BUFFALO, NY 14204-1963 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
David I Herer | Secretary | 500 SENECA STREET, BUFFALO, NY 14204 | 2020-08-26 | 2023-07-31 |
David Gershman | Secretary | 2811 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | 2024-08-14 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
John R. Fisher | Director | 740 WALT WHITMAN RD., MELVILLE, NY 11747 | 2023-07-31 |
David Gershman | Director | 2811 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | 2024-08-14 |
Name | Role | Address | Appointed On |
---|---|---|---|
Paul Catalano | President | 500 SENECA ST, BUFFALO, NY 14204-1963 | 2024-08-14 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005860936 | 2024-08-14 |
Change of Registered Office/Agent/Both (by Entity) | 0005749557 | 2024-05-29 |
Annual Report | 0005335141 | 2023-07-31 |
Annual Report | 0004827671 | 2022-07-20 |
Registered Agent Name/Address Change (mass change) | 0004643451 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004468863 | 2021-10-29 |
Annual Report | 0004344457 | 2021-07-12 |
Annual Report | 0003979620 | 2020-08-26 |
Annual Report | 0003584078 | 2019-07-31 |
Annual Report | 0002932091 | 2018-08-14 |
Date of last update: 08 Apr 2025
Sources: Idaho Secretary of State