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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
A.J.M. DE BOER | Chief Executive Officer | 135 SOUTH LASALLE STREET, SUITE 400, CHICAGO, IL, United States, 60603 |
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) |
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