AMERICONNECT, INC.

Name: | AMERICONNECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1989 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1402767 |
ZIP code: | 80401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1687 COLE BLVD., GOLDEN, CO, United States, 80401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1687 COLE BLVD., GOLDEN, CO, United States, 80401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WALLACE M. HAMMOND | Chief Executive Officer | 1687 COLE BLVD., GOLDEN, CO, United States, 80401 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1997-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-05 | 1997-05-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1997-03-05 | 1997-05-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-11-30 | 1997-03-05 | Address | 6750 WEST 93RD STREET #110, OVERLAND PARK, KS, 66212, 1465, USA (Type of address: Service of Process) |
1993-11-30 | 1997-11-26 | Address | 6750 WEST 93RD STREET #110, OVERLAND PARK, KS, 66212, 1465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525703 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
971126002499 | 1997-11-26 | BIENNIAL STATEMENT | 1997-11-01 |
970530000728 | 1997-05-30 | CERTIFICATE OF CHANGE | 1997-05-30 |
970305000185 | 1997-03-05 | CERTIFICATE OF CHANGE | 1997-03-05 |
940929000453 | 1994-09-29 | CERTIFICATE OF AMENDMENT | 1994-09-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State