Search icon

PAYAN, ALBERTS & THOMPSON, LTD.

Branch

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15255 S 94TH AVE, STE 200, ORLAND PARK, FL, United States, 60462

Chief Executive Officer

Name Role Address
JOHN ALBERTS Chief Executive Officer 50 EAST 26TH STREET, APT 207, CHICAGO, IL, United States, 60616

History

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)

Filings

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