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 |
Name | Role | Address |
---|---|---|
PHILIP W MACNABB | DOS Process Agent | 3 PARKWAY NORTH, SUITE 120N, DEERFIELD, IL, United States, 60016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J MULHERN | Chief Executive Officer | 3 PARKWAY NORTH, SUITE 120N, DEERFIELD, IL, United States, 60016 |
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) |
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