Name: | AMERICAN STORES PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1986 (39 years ago) |
Date of dissolution: | 15 Oct 2010 |
Entity Number: | 1052466 |
ZIP code: | 83726 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 20, BOISE, ID, United States, 83726 |
Principal Address: | ATTN: CORP SEC DEPT, 250 PARKCENTER BLVD / POB 20, BOISE, ID, United States, 83726 |
Name | Role | Address |
---|---|---|
ATTN CORP SECRETARY DEPT. | DOS Process Agent | P.O. BOX 20, BOISE, ID, United States, 83726 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G MILLER | Chief Executive Officer | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, United States, 83726 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2010-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-16 | 2010-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-08 | 2007-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-08 | 2007-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-02-14 | 2008-01-11 | Address | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, 83726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101015000813 | 2010-10-15 | SURRENDER OF AUTHORITY | 2010-10-15 |
100308002114 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
080111002149 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
070216000133 | 2007-02-16 | CERTIFICATE OF CHANGE | 2007-02-16 |
060221002800 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State