AMERICAN MINORITY BUSINESS FORMS, INC.
Branch
Name: | AMERICAN MINORITY BUSINESS FORMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Branch of: | AMERICAN MINORITY BUSINESS FORMS, INC., Minnesota (Company Number 94861772-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 2340318 |
ZIP code: | 56334 |
County: | New York |
Place of Formation: | Minnesota |
Address: | PO BOX 337, PO Box 337, GLENWOOD, MN, United States, 56334 |
Principal Address: | AMER DIVERSITY BUSN SOLUTIONS, 106 FIRST STREET SE, GLENWOOD, MN, United States, 56334 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | PO BOX 337, PO Box 337, GLENWOOD, MN, United States, 56334 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIANE ZAVADIL | Chief Executive Officer | 106 FIRST ST SE, PO BOX 337, GLENWOOD, MN, United States, 56334 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 106 FIRST ST SE, PO BOX 337, GLENWOOD, MN, 56334, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 106 FIRST ST, SE, GLENWOOD, MN, 56334, USA (Type of address: Chief Executive Officer) |
2021-01-29 | 2025-01-27 | Address | PO BOX 337, GLENWOOD, MN, 56334, 0337, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003326 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230130000807 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210129060217 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190130060189 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
SR-86794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State