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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
P. FRANK CASTELLON | Chief Executive Officer | 25W773 SUNNYRIDE COURT, WHEATON, IL, United States, 60187 |
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