Name: | AMERICAN INDUSTRIAL PARTNERS III CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1999 (25 years ago) |
Date of dissolution: | 10 Aug 2023 |
Entity Number: | 2446818 |
ZIP code: | 94805 |
County: | New York |
Place of Formation: | Delaware |
Address: | p.o. box 5297, RICHMOND, CA, United States, 94805 |
Principal Address: | C/O AIP, ONE MARITIME PLAZA #2525, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
american industrial partners | DOS Process Agent | p.o. box 5297, RICHMOND, CA, United States, 94805 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
W RICHARD BINGHAM | Chief Executive Officer | ONE MARITIME PLAZA #2525, SAN FRANCISCO, CA, United States, 94111 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2023-11-10 | Address | ONE MARITIME PLAZA #2525, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2023-11-10 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110002087 | 2023-08-10 | SURRENDER OF AUTHORITY | 2023-08-10 |
060119003357 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031201002764 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
020102002284 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
991206000777 | 1999-12-06 | APPLICATION OF AUTHORITY | 1999-12-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State