Name: | AMANO MCGANN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2008 (17 years ago) |
Branch of: | AMANO MCGANN, INC., Minnesota (Company Number 51d243ee-90d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3623128 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2699 Patton Road, ROSEVILLE, MN, United States, 55113 |
Name | Role | Address |
---|---|---|
AMANO MCGANN, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE DIMARCO | Chief Executive Officer | 2699 PATTON ROAD, ROSEVILLE, MN, United States, 55113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2699 PATTON ROAD, ROSEVILLE, MN, 55113, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-02 | 2024-01-02 | Address | 2699 PATTON ROAD, ROSEVILLE, MN, 55113, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-01-02 | Address | 2699 PATTON ROAD, ROSEVILLE, MN, 55113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000976 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220105003358 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200102061315 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102007260 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State