Name: | AMERICAN FURNACE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1990 (35 years ago) |
Date of dissolution: | 15 Mar 2022 |
Entity Number: | 1462896 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | NATIONAL FURNACE COMPANY |
Fictitious Name: | AMERICAN FURNACE COMPANY |
Principal Address: | 1111 LOUISIANA, HOUSTON, TX, United States, 77002 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT W. DEFEE | Chief Executive Officer | 1111 LOUISIANA, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-08-29 | 2022-03-15 | Address | 1111 LOUISIANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315004396 | 2022-03-15 | CERTIFICATE OF TERMINATION | 2022-03-15 |
SR-18481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000829002374 | 2000-08-29 | BIENNIAL STATEMENT | 2000-07-01 |
991014001108 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State