Search icon

AMADESA, INC.

Company Details

Name: AMADESA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2007 (18 years ago)
Date of dissolution: 24 Jan 2014
Entity Number: 3468983
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 630 DAVIS STREET, STE 300, EVANSTON, IL, United States, 60201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RITA BROGLEY Chief Executive Officer 630 DAVIS ST, SUITE 300, EVANSTON, IL, United States, 60201

History

Start date End date Type Value
2009-03-04 2011-02-04 Address 1611 SIMPSON ST, STE 3, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer)
2009-03-04 2011-02-04 Address 1611 SIMPSON ST, STE 3, EVANSTON, IL, 60201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140124000135 2014-01-24 CERTIFICATE OF TERMINATION 2014-01-24
110204002097 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090304002789 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070129000488 2007-01-29 APPLICATION OF AUTHORITY 2007-01-29

Date of last update: 17 Jan 2025

Sources: New York Secretary of State