Name: | AMERICAN MOBILES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1964 (61 years ago) |
Date of dissolution: | 14 May 1998 |
Entity Number: | 177132 |
ZIP code: | 02150 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 90 EVERETT AVE., CHELSEA, MA, United States, 02150 |
Principal Address: | C/O H.P. HOOD INC, 90 EVERETT AVE, CHELSEA, MA, United States, 02150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A KANEB | Chief Executive Officer | 34 MASCONOMO ST, MANCHESTER, MA, United States, 01944 |
Name | Role | Address |
---|---|---|
C/O H.P. HOOD INC. | DOS Process Agent | 90 EVERETT AVE., CHELSEA, MA, United States, 02150 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 1998-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-28 | 1998-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-08-27 | 1997-04-28 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-28 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-28 | 1996-08-27 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980514000533 | 1998-05-14 | SURRENDER OF AUTHORITY | 1998-05-14 |
970428000297 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
960827002467 | 1996-08-27 | BIENNIAL STATEMENT | 1996-06-01 |
950328000777 | 1995-03-28 | CERTIFICATE OF CHANGE | 1995-03-28 |
C187674-2 | 1992-04-21 | ASSUMED NAME CORP INITIAL FILING | 1992-04-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State