Search icon

AREA ASSIGNOR CORPORATION

Company Details

Name: AREA ASSIGNOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 18 Mar 2004
Entity Number: 1111302
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 745 7TH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 745 7TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
VOLEHMAN BROTHERS DOS Process Agent 745 7TH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK J MARCUCCI Chief Executive Officer 745 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-09-28 2002-10-10 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
2000-09-28 2002-10-10 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1998-09-09 2000-09-28 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1998-09-09 2000-09-28 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1997-11-05 2004-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040318000325 2004-03-18 SURRENDER OF AUTHORITY 2004-03-18
021010002004 2002-10-10 BIENNIAL STATEMENT 2002-09-01
000928002372 2000-09-28 BIENNIAL STATEMENT 2000-09-01
980909002587 1998-09-09 BIENNIAL STATEMENT 1998-09-01
971105000451 1997-11-05 CERTIFICATE OF CHANGE 1997-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State