Name: | AMERICAN RECOVERY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Branch of: | AMERICAN RECOVERY SYSTEMS, INC., Illinois (Company Number CORP_57037423) |
Entity Number: | 2658471 |
ZIP code: | 60056 |
County: | New York |
Place of Formation: | Illinois |
Address: | 1699 WALL ST, #300, MT PROSPECT, IL, United States, 60056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1699 WALL ST, #300, MT PROSPECT, IL, United States, 60056 |
Name | Role | Address |
---|---|---|
ROBERT KONKEL | Chief Executive Officer | 1699 WALL ST, #300, MT PROSPECT, IL, United States, 60056 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-10 | 2003-08-27 | Address | 1699 WALL STREET SUITE 300, MOUNT PROSPECT, IL, 60056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894843 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
071005002878 | 2007-10-05 | BIENNIAL STATEMENT | 2007-07-01 |
050901002634 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030827002494 | 2003-08-27 | BIENNIAL STATEMENT | 2003-07-01 |
010710000110 | 2001-07-10 | APPLICATION OF AUTHORITY | 2001-07-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State