Name: | AMERICAN STORES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1974 (51 years ago) |
Date of dissolution: | 23 May 2003 |
Entity Number: | 334016 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | ATTN: CORP SEC DEPT, 250 PARKCENTER BLVD / POB 20, BOISE, ID, United States, 83726 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL G. ROWAN | Chief Executive Officer | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, United States, 83726 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2002-02-14 | Address | 299 S MAIN ST, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2002-02-14 | Address | 250 PARK CENTER BLVD, BOISE, ID, 83726, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2002-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2002-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-09 | 2000-02-29 | Address | 709 E SOUTH TEMPLE, SALT LAKE CITY, UT, 84102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060602054 | 2006-06-02 | ASSUMED NAME LLC INITIAL FILING | 2006-06-02 |
030523000808 | 2003-05-23 | CERTIFICATE OF TERMINATION | 2003-05-23 |
020809000518 | 2002-08-09 | CERTIFICATE OF CHANGE | 2002-08-09 |
020214002238 | 2002-02-14 | BIENNIAL STATEMENT | 2002-01-01 |
000229002354 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State