Search icon

AMANO MCGANN, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
AMANO MCGANN, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE DIMARCO Chief Executive Officer 2699 PATTON ROAD, ROSEVILLE, MN, United States, 55113

History

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)

Filings

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