Name: | ASSET PROTECTION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2011 |
Entity Number: | 3077498 |
ZIP code: | 50266 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 1466 28TH STREET, STE 100, WEST DES MOINES, IA, United States, 50266 |
Principal Address: | 1466 28TH ST, STE 100, WEST DES MOINES, LA, United States, 50266 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1466 28TH STREET, STE 100, WEST DES MOINES, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
DEBORAH LEE PEDRICK | Chief Executive Officer | 7016 OAK BROOK DR, URBANDALE, LA, United States, 50322 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-13 | 2011-04-25 | Address | 1466 28TH STREET, SUITE 100, WEST DES MOINES, IA, 50266, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110425000476 | 2011-04-25 | SURRENDER OF AUTHORITY | 2011-04-25 |
110318000121 | 2011-03-18 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-03-18 |
DP-1973064 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
080715003208 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060628002317 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040713000892 | 2004-07-13 | APPLICATION OF AUTHORITY | 2004-07-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State