Search icon

ABN AMRO NORTH AMERICA FINANCE INC.

Company Details

Name: ABN AMRO NORTH AMERICA FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1376179
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 135 SOUTH LASALLE STREET, SUITE 400, CHICAGO, IL, United States, 60603
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
A.J.M. DE BOER Chief Executive Officer 135 SOUTH LASALLE STREET, SUITE 400, CHICAGO, IL, United States, 60603

History

Start date End date Type Value
1993-05-18 1993-09-17 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-18 1993-09-17 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1989-08-11 1993-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1209105 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930917003045 1993-09-17 BIENNIAL STATEMENT 1993-08-01
930518002271 1993-05-18 BIENNIAL STATEMENT 1992-08-01
920429000509 1992-04-29 CERTIFICATE OF AMENDMENT 1992-04-29
C043445-6 1989-08-11 APPLICATION OF AUTHORITY 1989-08-11

Date of last update: 23 Jan 2025

Sources: New York Secretary of State