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 |
Name | Role | Address |
---|---|---|
C/O MIDLANDS MANAGEMENT CORPORATION | DOS Process Agent | 3503 NW 63RD STREET, SUITE 305, OKLAHOMA CITY, OK, United States, 73116 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J ZSERDIN | Chief Executive Officer | 3503 NW 63RD ST SUITE 400, OKLAHOMA CITY, OK, United States, 73116 |
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) |
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