Search icon

AMERICAN UTILITY MANAGEMENT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN UTILITY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2011 (15 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 MAIN ST NW, UNIT 628, BOURBONNAIS, IL, United States, 60914

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MICHAEL MILLER Chief Executive Officer 333 E BUTTERFIELD RD., 3RD FL, LOMBARD, IL, United States, 60148

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State