AMERICAN OUTCOMES MANAGEMENT, INC. OF NEW YORK

Name: | AMERICAN OUTCOMES MANAGEMENT, INC. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (31 years ago) |
Date of dissolution: | 08 Nov 2022 |
Entity Number: | 1862221 |
ZIP code: | 76109 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 6310 southwest blvd, ste 204, FORT WORTH, TX, United States, 76109 |
Principal Address: | 6310 SOUTHWEST BLVD, STE 102, FORT WORTH, TX, United States, 76109 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
SAMUEL JAMPOLIS | Chief Executive Officer | 6310 SOUTHWEST BLVD, STE 102, FORT WORTH, TX, United States, 76109 |
Name | Role | Address |
---|---|---|
american outcomes management, lp | DOS Process Agent | 6310 southwest blvd, ste 204, FORT WORTH, TX, United States, 76109 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-20 | 2023-06-08 | Address | 6310 SOUTHWEST BLVD, STE 102, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer) |
2012-11-02 | 2014-10-20 | Address | 5009 S HULEN ST, STE 107, FORT WORTH, TX, 76132, 1937, USA (Type of address: Principal Executive Office) |
2012-11-02 | 2014-10-20 | Address | 5009 S HUELN ST, STE 107, FORT WORTH, TX, 76132, 1937, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2020-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001240 | 2022-11-08 | SURRENDER OF AUTHORITY | 2022-11-08 |
201008060707 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181010006137 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161011006774 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141020006612 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State