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 |
Name | Role | Address |
---|---|---|
RICK MUMM | DOS Process Agent | 5500 WESTOWN PKWY, WEST DES MOINES, IA, United States, 50266 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAUREN KINGRY | Chief Executive Officer | 13506 WEST MAPLE RD, OMAHA, NE, United States, 00000 |
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) |
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