Name: | ANGLOGOLD ASHANTI NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1991 (34 years ago) |
Branch of: | ANGLOGOLD ASHANTI NORTH AMERICA INC., Colorado (Company Number 19901009053) |
Entity Number: | 1586029 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 4601 DTC BLVD., STE 550, DENVER, CO, United States, 80237 |
Address: | 10 East 40th Street, 10th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 East 40th Street, 10th Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TIMOTHY THOMPSON | Chief Executive Officer | 4601 DTC BLVD., STE 550, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-01-11 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-01-09 | 2019-10-31 | Address | 6300 S SYRACUSE WAY, STE 500, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer) |
2012-12-20 | 2013-01-09 | Address | 6300 S SYRACUSE WAY, STE 500, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer) |
2012-12-20 | 2019-10-31 | Address | 6300 S SYRACUSE WAY, STE 500, CENTENNIAL, CO, 80111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130002905 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
SR-111046 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111045 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191031060156 | 2019-10-31 | BIENNIAL STATEMENT | 2019-10-01 |
151028006094 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State