Name: | AMERICAN EQUITY PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1992 (33 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1641442 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2580 S. OCEAN BLVD, APT. 2C3, PALM BEACH, FL, United States, 33480 |
Principal Address: | PO BOX 941, ONE OGDEN LANE, QUOGUE, NY, United States, 11959 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND H WECHSLER | Chief Executive Officer | PO BOX 941, ONE OGDEN LANE, QUOGUE, NY, United States, 11959 |
Name | Role | Address |
---|---|---|
RAYMOND H. WECHSLER | DOS Process Agent | 2580 S. OCEAN BLVD, APT. 2C3, PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2019-05-28 | Address | PO BOX 941, ONE OGDEN LANE, QUOGUE, NY, 11959, 0941, USA (Type of address: Service of Process) |
2002-05-16 | 2008-06-19 | Address | 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-06-08 | 2008-06-19 | Address | 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-06-08 | 2008-06-19 | Address | 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2019-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000848 | 2019-05-28 | SURRENDER OF AUTHORITY | 2019-05-28 |
160602006053 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140616006040 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120611006408 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100611003038 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State