ASSOCIATED NETWORK PARTNERS, INC.
Branch
Name: | ASSOCIATED NETWORK PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 04 May 2011 |
Branch of: | ASSOCIATED NETWORK PARTNERS, INC., Illinois (Company Number CORP_61387439) |
Entity Number: | 2242796 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Principal Address: | 3130 PLEASANT RUN, SPRINGFIELD, IL, United States, 62711 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID H. LEWIS | Chief Executive Officer | 3130 PLEASANT RUN, SPRINGFIELD, IL, United States, 62711 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2010-03-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-19 | 2006-04-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-19 | 2006-04-26 | Address | 3130 PLEASANT RUN, SPRINGFIELD, IL, 62707, USA (Type of address: Principal Executive Office) |
2004-04-19 | 2006-04-26 | Address | 3130 PLEASANT RUN, SPRINGFIELD, IL, 62707, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2004-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110504000862 | 2011-05-04 | CERTIFICATE OF TERMINATION | 2011-05-04 |
100315002966 | 2010-03-15 | BIENNIAL STATEMENT | 2010-03-01 |
080423002101 | 2008-04-23 | BIENNIAL STATEMENT | 2008-03-01 |
060426002240 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
040419002579 | 2004-04-19 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State