AML FUTURES, INC.

Name: | AML FUTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1971 (54 years ago) |
Date of dissolution: | 15 Oct 1998 |
Entity Number: | 312407 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP A HOERTER | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1997-09-16 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1993-04-21 | 1997-09-16 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1985-01-09 | 1985-06-07 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-01-09 | 1985-06-07 | Address | CORPORATION, SYSTEM, INC, 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-08-31 | 1986-06-26 | Name | DONALDSON, LUFKIN & JENRETTE FUTURES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C319086-2 | 2002-07-19 | ASSUMED NAME LLC INITIAL FILING | 2002-07-19 |
981015000552 | 1998-10-15 | CERTIFICATE OF TERMINATION | 1998-10-15 |
970916002240 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
940729002033 | 1994-07-29 | BIENNIAL STATEMENT | 1993-08-01 |
930421002401 | 1993-04-21 | BIENNIAL STATEMENT | 1992-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State