AMERICAN MULTILINE CORPORATION

Name: | AMERICAN MULTILINE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1988 (37 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1309016 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 13760 NOEL RD, DALLAS, TX, United States, 75236 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN E. TAYLOR | Chief Executive Officer | 13760 NOEL ROAD, STE. 340, DALLAS, TX, United States, 75236 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2005-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2005-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-11-27 | 1998-11-17 | Address | 13760 NOEL RD, SUITE 840, DALLAS, TX, 75236, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-21 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011081 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
081114002590 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
070126003073 | 2007-01-26 | BIENNIAL STATEMENT | 2006-11-01 |
050712000800 | 2005-07-12 | CERTIFICATE OF CHANGE | 2005-07-12 |
041209002572 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State