Name: | PAYAN, ALBERTS & THOMPSON, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Branch of: | PAYAN, ALBERTS & THOMPSON, LTD., Illinois (Company Number CORP_56342281) |
Entity Number: | 3036220 |
ZIP code: | 60462 |
County: | New York |
Place of Formation: | Illinois |
Address: | 15255 S 94TH AVE, STE 200, ORLAND PARK, FL, United States, 60462 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15255 S 94TH AVE, STE 200, ORLAND PARK, FL, United States, 60462 |
Name | Role | Address |
---|---|---|
JOHN ALBERTS | Chief Executive Officer | 50 EAST 26TH STREET, APT 207, CHICAGO, IL, United States, 60616 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2008-04-11 | Address | 12222 S HARLEM AVENUE, PALOS HEIGHTS, IL, 60463, 1424, USA (Type of address: Principal Executive Office) |
2006-05-01 | 2008-04-11 | Address | 53 WEST JACKSON BLVD, SUITE 1562, CHICAGO, IL, 60604, 3778, USA (Type of address: Service of Process) |
2004-04-05 | 2006-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972673 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100428002112 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080411002506 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060501003105 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040405000481 | 2004-04-05 | APPLICATION OF AUTHORITY | 2004-04-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State