Search icon

AMERUS LEASING INC.

Company Details

Name: AMERUS LEASING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1994 (30 years ago)
Date of dissolution: 24 Apr 2023
Entity Number: 1864540
ZIP code: 50266
County: New York
Place of Formation: Iowa
Address: 5500 WESTOWN PKWY, WEST DES MOINES, IA, United States, 50266

DOS Process Agent

Name Role Address
RICK MUMM DOS Process Agent 5500 WESTOWN PKWY, WEST DES MOINES, IA, United States, 50266

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAUREN KINGRY Chief Executive Officer 13506 WEST MAPLE RD, OMAHA, NE, United States, 00000

History

Start date End date Type Value
2019-01-28 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-01-03 2023-04-24 Address 13506 WEST MAPLE RD, OMAHA, NE, 00000, USA (Type of address: Chief Executive Officer)
2003-01-03 2023-04-24 Address 5500 WESTOWN PKWY, WEST DES MOINES, IA, 50266, USA (Type of address: Service of Process)
1997-01-06 2003-01-03 Address 418 6TH AVE, DES MOINES, IA, 50309, USA (Type of address: Principal Executive Office)
1997-01-06 2003-01-03 Address 418 6TH AVE, DES MOINES, IA, 50309, USA (Type of address: Service of Process)
1997-01-06 2003-01-03 Address 418 6TH AVE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
1994-11-01 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-11-01 1997-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424002312 2023-04-24 CERTIFICATE OF TERMINATION 2023-04-24
SR-22252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030103002371 2003-01-03 BIENNIAL STATEMENT 2002-11-01
970106002416 1997-01-06 BIENNIAL STATEMENT 1996-11-01
950713000074 1995-07-13 CERTIFICATE OF AMENDMENT 1995-07-13
941101000337 1994-11-01 APPLICATION OF AUTHORITY 1994-11-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State