SEVEN NORTH AMERICA, INC.

Name: | SEVEN NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1993 (32 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 1769857 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1695 RIVER RD, DES PLAINS, IL, United States, 60018 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID SSCHWAK | Chief Executive Officer | 1695 RIVER RD, DES PLAINS, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2005-03-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-10 | 2005-12-14 | Address | 233 N. MICHIGAN AVENUE, SUITE 420, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2005-12-14 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-10-29 | 2005-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-10-29 | 2002-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060120000720 | 2006-01-20 | CERTIFICATE OF TERMINATION | 2006-01-20 |
051214002676 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
050317000062 | 2005-03-17 | CERTIFICATE OF CHANGE | 2005-03-17 |
041025000135 | 2004-10-25 | CERTIFICATE OF AMENDMENT | 2004-10-25 |
020110002682 | 2002-01-10 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State