Name: | AMERICAN INFRASTRUCTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1990 (35 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1420357 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES J O'DEA | Chief Executive Officer | PO BOX 447, EXMOORE LANE, MILLBROOK, NY, United States, 12545 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408100 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
940214002757 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930416002041 | 1993-04-16 | BIENNIAL STATEMENT | 1993-02-01 |
C104494-4 | 1990-02-06 | APPLICATION OF AUTHORITY | 1990-02-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State