Name: | AMERICAN CAN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1988 (37 years ago) |
Date of dissolution: | 22 Aug 1994 |
Entity Number: | 1280401 |
ZIP code: | 60631 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8770 W. BRYN MAWR AVE.,, STE. 14 1, CHICAGO, IL, United States, 60631 |
Principal Address: | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEGAL DEPT., AMERICAN NATINAL CAN COMPANY | DOS Process Agent | 8770 W. BRYN MAWR AVE.,, STE. 14 1, CHICAGO, IL, United States, 60631 |
Name | Role | Address |
---|---|---|
M. A. FERRUCCI | Chief Executive Officer | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-27 | 1994-08-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-07-27 | 1994-08-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940822000081 | 1994-08-22 | SURRENDER OF AUTHORITY | 1994-08-22 |
930922002246 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930219002466 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
B667591-4 | 1988-07-27 | APPLICATION OF AUTHORITY | 1988-07-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State