Name: | SCHALLER ANDERSON, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 31 Mar 2010 |
Entity Number: | 3498514 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Arizona |
Principal Address: | 4645 E COTTON CENTER BLVD, BLDG 1, PHOENIX, AZ, United States, 85040 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS L KELLY | Chief Executive Officer | 4645 E COTTON CENTER BLVD, BLDG 1, PHOENIX, AZ, United States, 85040 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-03 | 2009-04-16 | Address | ATTN LEGAL AFFAIRS DEPT, 4645 E COTTON CTR BLVD BLDG 1, PHOENIX, AZ, 85040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100331000704 | 2010-03-31 | CERTIFICATE OF TERMINATION | 2010-03-31 |
090416002237 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
080401000866 | 2008-04-01 | CERTIFICATE OF CHANGE | 2008-04-01 |
070403000344 | 2007-04-03 | APPLICATION OF AUTHORITY | 2007-04-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State