AMERICAN ENERGY CARE, INC.

Name: | AMERICAN ENERGY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1630216 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 401 NEW KARNER RD, 2ND FLR, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 NEW KARNER RD, 2ND FLR, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMIE THOMPSON | Chief Executive Officer | 401 NEW KARNER RD, 2ND FLR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-20 | 2002-04-03 | Address | 43 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2002-04-03 | Address | 43 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2002-04-03 | Address | 43 SUNSET BLVD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-06-25 | 2000-04-20 | Address | 43 SUNSET ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 2000-04-20 | Address | 43 SUNSET ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751856 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080502002479 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060410002415 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040421002461 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020403002955 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State