Search icon

AMA INVESTMENT ADVISERS, INC.

Company Details

Name: AMA INVESTMENT ADVISERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1990 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1432359
ZIP code: 10019
County: New York
Place of Formation: Pennsylvania
Principal Address: 200 NORTH LASALLE, SUITE 500, CHICAGO, IL, United States, 60601
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
P. FRANK CASTELLON Chief Executive Officer 25W773 SUNNYRIDE COURT, WHEATON, IL, United States, 60187

Filings

Filing Number Date Filed Type Effective Date
DP-1254162 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
940426002302 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930818002278 1993-08-18 BIENNIAL STATEMENT 1993-03-01
C120768-5 1990-03-21 APPLICATION OF AUTHORITY 1990-03-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State