Name: | AISCO AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Branch of: | AISCO AGENCIES, INC., Illinois (Company Number CORP_60080712) |
Entity Number: | 1981427 |
ZIP code: | 61611 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 600 HIGH POINT LANE, SUITE H, EAST PEORIA, IL, United States, 61611 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 HIGH POINT LANE, SUITE H, EAST PEORIA, IL, United States, 61611 |
Name | Role | Address |
---|---|---|
A. PHILIP CHANG | Chief Executive Officer | 600 HIGH POINT LANE, E. PEORIA, IL, United States, 61611 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-29 | 2000-01-27 | Address | 5 CRANFORD DR, WASHINGTON, IL, 61571, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 1997-12-29 | Address | 100 N. MAIN ST., STE 300, EAST PEORIA, IL, 61611, 2533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1679742 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000127002748 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
971229002141 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
951213000450 | 1995-12-13 | APPLICATION OF AUTHORITY | 1995-12-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State