Name: | AMERICAN GENERAL MEDIA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 15 Nov 2001 |
Entity Number: | 1937626 |
ZIP code: | 93303 |
County: | Monroe |
Place of Formation: | California |
Address: | PO BOX 2700, BAKERSFIELD, CA, United States, 93303 |
Principal Address: | 1400 EASTON DRIVE, STE 129, BAKERSFIELD, CA, United States, 93309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2700, BAKERSFIELD, CA, United States, 93303 |
Name | Role | Address |
---|---|---|
ANTHONY S BRANDON | Chief Executive Officer | PO BOX 5688, BALTIMORE, MD, United States, 21210 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 2001-11-15 | Address | PO BOX 2700, BAKERSFIELD, CA, 93303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011115000556 | 2001-11-15 | SURRENDER OF AUTHORITY | 2001-11-15 |
990803002123 | 1999-08-03 | BIENNIAL STATEMENT | 1999-07-01 |
970708002344 | 1997-07-08 | BIENNIAL STATEMENT | 1997-07-01 |
950710000576 | 1995-07-10 | APPLICATION OF AUTHORITY | 1995-07-10 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State