Name: | AMERICAN UTILITY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Jul 2018 |
Branch of: | AMERICAN UTILITY MANAGEMENT, INC., Illinois (Company Number CORP_58072729) |
Entity Number: | 4055468 |
ZIP code: | 60914 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 850 MAIN ST NW, UNIT 628, BOURBONNAIS, IL, United States, 60914 |
Principal Address: | 333 E BUTTERFIELD RD., 3RD FL, LOMBARD, IL, United States, 60148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 MAIN ST NW, UNIT 628, BOURBONNAIS, IL, United States, 60914 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL MILLER | Chief Executive Officer | 333 E BUTTERFIELD RD., 3RD FL, LOMBARD, IL, United States, 60148 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-24 | 2018-07-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-24 | 2018-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-06-28 | 2013-07-24 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2012-06-28 | 2013-07-24 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2012-04-17 | 2012-06-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-04-17 | 2012-06-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2011-02-15 | 2012-04-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727000265 | 2018-07-27 | SURRENDER OF AUTHORITY | 2018-07-27 |
180522000352 | 2018-05-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-21 |
170331006224 | 2017-03-31 | BIENNIAL STATEMENT | 2017-02-01 |
150203007509 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130724001135 | 2013-07-24 | CERTIFICATE OF CHANGE | 2013-07-24 |
130219006262 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
120628001010 | 2012-06-28 | CERTIFICATE OF CHANGE | 2012-06-28 |
120417000303 | 2012-04-17 | CERTIFICATE OF CHANGE | 2012-04-17 |
110215000518 | 2011-02-15 | APPLICATION OF AUTHORITY | 2011-02-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State