-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ABN AMRO ASIA INC.
Company Details
Name: |
ABN AMRO ASIA INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Mar 1995 (30 years ago)
|
Date of dissolution: |
06 Jul 1999 |
Entity Number: |
1901700 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
712 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
712 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10019
|
Chief Executive Officer
Name |
Role |
Address |
STEWART PALMER
|
Chief Executive Officer
|
712 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1997-03-21
|
1998-02-18
|
Name
|
ABN AMRO HOARE GOVETT ASIA INC.
|
1995-03-09
|
1997-03-21
|
Name
|
HG ASIA INC.
|
1995-03-09
|
1999-03-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990706000640
|
1999-07-06
|
CERTIFICATE OF MERGER
|
1999-07-06
|
990329002605
|
1999-03-29
|
BIENNIAL STATEMENT
|
1999-03-01
|
980218000004
|
1998-02-18
|
CERTIFICATE OF AMENDMENT
|
1998-02-18
|
970321000599
|
1997-03-21
|
CERTIFICATE OF AMENDMENT
|
1997-03-21
|
950309000408
|
1995-03-09
|
APPLICATION OF AUTHORITY
|
1995-03-09
|
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State