Name: | AMERICAN CONSTRUCTION & ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2098937 |
ZIP code: | 66085 |
County: | Queens |
Place of Formation: | Kansas |
Address: | 7387 W 162ND ST, STILWELL, KS, United States, 66085 |
Name | Role | Address |
---|---|---|
THOMAS J WHITEHEAD | DOS Process Agent | 7387 W 162ND ST, STILWELL, KS, United States, 66085 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS J WHITEHEAD | Chief Executive Officer | 7387 W 162ND ST, STILWELL, KS, United States, 66085 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-06 | 1999-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574488 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010119002264 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
990224002185 | 1999-02-24 | BIENNIAL STATEMENT | 1999-01-01 |
970106000267 | 1997-01-06 | APPLICATION OF AUTHORITY | 1997-01-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State