AM MANAGEMENT

Name: | AM MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1991 (34 years ago) |
Date of dissolution: | 19 Dec 2001 |
Entity Number: | 1502929 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | AMERICAN MEDIA MANAGEMENT, INC. |
Fictitious Name: | AM MANAGEMENT |
Address: | 3 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | C/O ALAN S BECK, 3 WATERVIEW DR, PORT JEFFERSON, NY, United States, 11777 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. ALAN S. BECK | DOS Process Agent | 3 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
ARTHUR H KERN | Chief Executive Officer | 72 LAGOON RD, BELVEDERE, CA, United States, 94920 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2001-01-10 | Address | 1940 WEBSTER, SAN FRANCISCO, CA, 94115, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 2001-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-18 | 2001-01-10 | Address | C/O ALAN S BECK, 3 WATERVIEW DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1997-03-18 | 1997-04-28 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011219000770 | 2001-12-19 | SURRENDER OF AUTHORITY | 2001-12-19 |
010110002121 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990208002163 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970428000296 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
970318002440 | 1997-03-18 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State