Name: | AMERICAN REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1134755 |
ZIP code: | 75247 |
County: | New York |
Place of Formation: | Texas |
Address: | 8585 NORTH STEMMONS, SOUTH TOWER, SUITE 102, DALLAS, TX, United States, 75247 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8585 NORTH STEMMONS, SOUTH TOWER, SUITE 102, DALLAS, TX, United States, 75247 |
Name | Role | Address |
---|---|---|
RONALD I. WAGNER | Chief Executive Officer | 8585 NORTH STEMMONS, SOUTH TOWER, SUITE 102, DALLAS, TX, United States, 75247 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-31 | 2000-03-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-31 | 1993-03-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525698 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
000327000394 | 2000-03-27 | CERTIFICATE OF CHANGE | 2000-03-27 |
930625000093 | 1993-06-25 | CERTIFICATE OF AMENDMENT | 1993-06-25 |
930324002646 | 1993-03-24 | BIENNIAL STATEMENT | 1992-12-01 |
B442197-4 | 1986-12-31 | APPLICATION OF AUTHORITY | 1986-12-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State