Search icon

AMERICAN REMODELING, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8585 NORTH STEMMONS, SOUTH TOWER, SUITE 102, DALLAS, TX, United States, 75247

Chief Executive Officer

Name Role Address
RONALD I. WAGNER Chief Executive Officer 8585 NORTH STEMMONS, SOUTH TOWER, SUITE 102, DALLAS, TX, United States, 75247

History

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)

Filings

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