AMN SERVICES, INC.

Name: | AMN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1995 (30 years ago) |
Date of dissolution: | 13 Feb 2013 |
Entity Number: | 1890758 |
ZIP code: | 92130 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 12400 HIGH BLUFF DR., STE. 100, SAN DIEGO, CA, United States, 92130 |
Principal Address: | 12400 HIGH BLUFF DR, SAN DIEGO, CA, United States, 92130 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSAN R SALKA | Chief Executive Officer | 12400 HIGH BLUFF DR, STE 100, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
DENISE L. JACKSON | DOS Process Agent | 12400 HIGH BLUFF DR., STE. 100, SAN DIEGO, CA, United States, 92130 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2013-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-21 | 2013-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-02-22 | 2011-04-21 | Address | 12400 HIGH BLUFF DR, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2005-03-22 | 2007-02-22 | Address | 12400 HIGH BLUFF DR, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2003-06-16 | 2010-12-21 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213000577 | 2013-02-13 | SURRENDER OF AUTHORITY | 2013-02-13 |
110421002034 | 2011-04-21 | BIENNIAL STATEMENT | 2011-02-01 |
101221000289 | 2010-12-21 | CERTIFICATE OF CHANGE | 2010-12-21 |
090210002462 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070222002018 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State