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 |
Name | Role | Address |
---|---|---|
VOLEHMAN BROTHERS | DOS Process Agent | 745 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK J MARCUCCI | Chief Executive Officer | 745 7TH AVE, NEW YORK, NY, United States, 10019 |
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) |
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