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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RITA BROGLEY | Chief Executive Officer | 630 DAVIS ST, SUITE 300, EVANSTON, IL, United States, 60201 |
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) |
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