Search icon

AISCO AGENCIES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 HIGH POINT LANE, SUITE H, EAST PEORIA, IL, United States, 61611

Chief Executive Officer

Name Role Address
A. PHILIP CHANG Chief Executive Officer 600 HIGH POINT LANE, E. PEORIA, IL, United States, 61611

History

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)

Filings

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