Name: | ABBEY NATIONAL NORTH AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1368760 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ABBEY HOUSE, BAKER STREET, LONDON, United Kingdom, NW1-6XL |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
IAN HARLEY | Chief Executive Officer | C/O ABBEY HOUSE, BAKER STREET, LONDON, United Kingdom, NW1-6XL |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1993-08-26 | Address | C/O ABBEY HOUSE, BAKER STREET, LONDON NW1 GXL, GBR (Type of address: Chief Executive Officer) |
1993-04-16 | 1993-08-26 | Address | ABBEY HOUSE, BAKER STREET, LONDON NW1 GXL, GBR (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1209079 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930826002695 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930416002536 | 1993-04-16 | BIENNIAL STATEMENT | 1992-07-01 |
C033297-5 | 1989-07-14 | APPLICATION OF AUTHORITY | 1989-07-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State