Search icon

AMSAN NEW YORK, INC.

Company Details

Name: AMSAN NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1998 (26 years ago)
Date of dissolution: 11 Mar 2005
Entity Number: 2309960
ZIP code: 60016
County: Nassau
Place of Formation: North Carolina
Address: 3 PARKWAY NORTH, SUITE 120N, DEERFIELD, IL, United States, 60016

DOS Process Agent

Name Role Address
PHILIP W MACNABB DOS Process Agent 3 PARKWAY NORTH, SUITE 120N, DEERFIELD, IL, United States, 60016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J MULHERN Chief Executive Officer 3 PARKWAY NORTH, SUITE 120N, DEERFIELD, IL, United States, 60016

History

Start date End date Type Value
2003-02-27 2004-11-22 Address 8000 REGENCY PARKWAY, CARY, NC, 27511, 8513, USA (Type of address: Principal Executive Office)
2003-02-27 2004-11-22 Address 8000 REGENCY PARKWAY, CARY, NC, 27511, 8513, USA (Type of address: Service of Process)
2003-02-27 2004-11-22 Address 8000 REGENCY PARKWAY, SUITE 285, CARY, NC, 27511, 8513, USA (Type of address: Chief Executive Officer)
2000-10-20 2003-02-27 Address 8000 REGENCY PKWY, STE 285, CARY, NC, 27511, USA (Type of address: Chief Executive Officer)
2000-10-20 2003-02-27 Address 8000 REGENCY PKWY, STE 285, CARY, NC, 27511, USA (Type of address: Principal Executive Office)
2000-10-20 2003-02-27 Address 8000 REGENCY PKWY, STE 285, CARY, NC, 27511, 8513, USA (Type of address: Service of Process)
1998-10-26 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-26 2000-10-20 Address ATTN: MICHAEL MCDEVITT, 8000 REGENCY PKWY, SUITE 555, CARY, NC, 27511, 8513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050311001001 2005-03-11 CERTIFICATE OF TERMINATION 2005-03-11
041122002238 2004-11-22 BIENNIAL STATEMENT 2004-10-01
030227002679 2003-02-27 BIENNIAL STATEMENT 2002-10-01
001020002394 2000-10-20 BIENNIAL STATEMENT 2000-10-01
991123000882 1999-11-23 CERTIFICATE OF CHANGE 1999-11-23
981026000428 1998-10-26 APPLICATION OF AUTHORITY 1998-10-26

Date of last update: 24 Feb 2025

Sources: New York Secretary of State