Name: | AMERICAN ACTUARIAL PENSION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1965 (59 years ago) |
Date of dissolution: | 22 May 2001 |
Entity Number: | 191620 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | TWO UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 190
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O DEENER FEINGOLD & STERN, P.C. | DOS Process Agent | TWO UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1965-10-13 | 1965-10-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1965-10-13 | 1998-09-11 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1965-10-13 | 1965-10-13 | Shares | Share type: PAR VALUE, Number of shares: 190, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C336512-2 | 2003-09-11 | ASSUMED NAME CORP DISCONTINUANCE | 2003-09-11 |
010522000288 | 2001-05-22 | CERTIFICATE OF DISSOLUTION | 2001-05-22 |
C284388-2 | 2000-02-03 | ASSUMED NAME CORP INITIAL FILING | 2000-02-03 |
980911000642 | 1998-09-11 | CERTIFICATE OF AMENDMENT | 1998-09-11 |
521388-8 | 1965-10-13 | CERTIFICATE OF INCORPORATION | 1965-10-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State