AMERICAN GENERAL DISTRIBUTORS, INC.

Name: | AMERICAN GENERAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 18 Oct 2013 |
Entity Number: | 2405371 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2727-A ALLEN PARKWAY, 4-C1, HOUSTON, TX, United States, 77019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KURT W. BERNLOHR | Chief Executive Officer | 2727-A ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-01 | 2013-08-16 | Address | 2929 ALLEN PARKWAY, L4-01, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2009-09-14 | 2011-09-01 | Address | 2929 ALLEN PARKWAY, L4-01, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2007-10-05 | 2009-09-14 | Address | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2013-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-29 | 2013-08-16 | Address | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018000305 | 2013-10-18 | CERTIFICATE OF TERMINATION | 2013-10-18 |
130816006241 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110901002691 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090914002374 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
071005002863 | 2007-10-05 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State