Search icon

AMERICONNECT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1687 COLE BLVD., GOLDEN, CO, United States, 80401

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WALLACE M. HAMMOND Chief Executive Officer 1687 COLE BLVD., GOLDEN, CO, United States, 80401

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State