Search icon

AMERICAN ENTERTAINMENT DEPOSITARY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ENTERTAINMENT DEPOSITARY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1986 (39 years ago)
Date of dissolution: 19 Jul 1999
Entity Number: 1046948
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285
Address: 80 STATE STREET SUITE 6, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL T MARRON Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET SUITE 6, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-05-23 1999-06-14 Address 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-06-14 Address 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1997-04-28 1997-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-25 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-07-25 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990719000606 1999-07-19 CERTIFICATE OF TERMINATION 1999-07-19
990614002809 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970523002460 1997-05-23 BIENNIAL STATEMENT 1997-05-01
970428000305 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
960725000108 1996-07-25 CERTIFICATE OF CHANGE 1996-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State