Search icon

AMERICA ON DEMAND, INC.

Company Details

Name: AMERICA ON DEMAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2006 (19 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 3344713
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 228 E 45TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10017
Address: AMERICA WORKS, 228 EAST 45TH STREET, 16TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR. LEE BOWES Chief Executive Officer 228 E 45TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DR. LEE BOWES DOS Process Agent AMERICA WORKS, 228 EAST 45TH STREET, 16TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-01-06 2025-01-07 Address AMERICA WORKS, 228 EAST 45TH STREET, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-11 2025-01-07 Address 228 E 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-05 2021-01-06 Address AMERICA WORKS, 228 EAST 45TH STREET, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-04-05 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250107000744 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
210106060601 2021-01-06 BIENNIAL STATEMENT 2020-04-01
190107002004 2019-01-07 BIENNIAL STATEMENT 2018-04-01
120607002779 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100422003653 2010-04-22 BIENNIAL STATEMENT 2010-04-01
090211002775 2009-02-11 BIENNIAL STATEMENT 2008-04-01
060405000947 2006-04-05 CERTIFICATE OF INCORPORATION 2006-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State