Name: | AMEX NEWCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 2000 (24 years ago) |
Date of dissolution: | 05 Aug 2013 |
Entity Number: | 2544164 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 VESEY STREET, NEW YORK, NY, United States, 10285 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH I CHENAULT | Chief Executive Officer | 200 VESEY STREET, NEW YORK, NY, United States, 10285 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-14 | 2012-08-23 | Address | 200 VESEY ST, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2012-08-23 | Address | 200 VESEY ST, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130805000275 | 2013-08-05 | CERTIFICATE OF TERMINATION | 2013-08-05 |
120823006084 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100921002622 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080828002377 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060802002727 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
041008002227 | 2004-10-08 | BIENNIAL STATEMENT | 2004-08-01 |
020814002521 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000821000199 | 2000-08-21 | APPLICATION OF AUTHORITY | 2000-08-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State