Search icon

AMERICAN AGENCY SYSTEM, INC.

Company Details

Name: AMERICAN AGENCY SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1998 (27 years ago)
Date of dissolution: 28 Jun 2004
Entity Number: 2308864
ZIP code: 73116
County: New York
Place of Formation: Oklahoma
Address: 3503 NW 63RD STREET, SUITE 305, OKLAHOMA CITY, OK, United States, 73116
Principal Address: 3503 NW 63RD ST SUITE 400, OKLAHOMA CITY, OK, United States, 73116

DOS Process Agent

Name Role Address
C/O MIDLANDS MANAGEMENT CORPORATION DOS Process Agent 3503 NW 63RD STREET, SUITE 305, OKLAHOMA CITY, OK, United States, 73116

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J ZSERDIN Chief Executive Officer 3503 NW 63RD ST SUITE 400, OKLAHOMA CITY, OK, United States, 73116

History

Start date End date Type Value
2000-10-11 2003-08-19 Address 101 N. ROBINSON, SUITE 300, OKLAHOMA CITY, OK, 73102, 3509, USA (Type of address: Chief Executive Officer)
2000-10-11 2003-08-19 Address 101 N. ROBINSON, SUITE 300, OKLAHOMA CITY, OK, 73102, 5509, USA (Type of address: Principal Executive Office)
1999-11-08 2004-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2004-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-22 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-22 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040628000770 2004-06-28 SURRENDER OF AUTHORITY 2004-06-28
030819002378 2003-08-19 AMENDMENT TO BIENNIAL STATEMENT 2002-10-01
020930003058 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001011002615 2000-10-11 BIENNIAL STATEMENT 2000-10-01
991108000916 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
981022000099 1998-10-22 APPLICATION OF AUTHORITY 1998-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State