Search icon

AMERICAN MOBILES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A KANEB Chief Executive Officer 34 MASCONOMO ST, MANCHESTER, MA, United States, 01944

DOS Process Agent

Name Role Address
C/O H.P. HOOD INC. DOS Process Agent 90 EVERETT AVE., CHELSEA, MA, United States, 02150

History

Start date End date Type Value
1997-04-28 1998-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 1998-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-08-27 1997-04-28 Address 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-28 1996-08-27 Address 500 CENTRAL AVENUE, 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)
1990-11-08 1995-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-08 1995-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-25 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YOKR, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-25 1990-11-08 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-27 1987-02-25 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

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
901108000424 1990-11-08 CERTIFICATE OF CHANGE 1990-11-08
B461711-2 1987-02-25 CERTIFICATE OF AMENDMENT 1987-02-25
B165327-2 1984-11-27 CERTIFICATE OF AMENDMENT 1984-11-27
885497-3 1971-01-29 CERTIFICATE OF AMENDMENT 1971-01-29
440081 1964-06-08 APPLICATION OF AUTHORITY 1964-06-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State