Name: | AMERICAN SPOTTING COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 2013 (12 years ago) |
Date of dissolution: | 01 Jun 2018 |
Entity Number: | 4395836 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10009 OFFICE CENTER AVE, STE 200, SAINT LOUIS, MO, United States, 63128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES R. KOENIG, JR. | Chief Executive Officer | 10009 OFFICE CENTER AVE, STE 200, SAINT LOUIS, MO, United States, 63128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63506 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601000520 | 2018-06-01 | SURRENDER OF AUTHORITY | 2018-06-01 |
170403006126 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150402007066 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130430000004 | 2013-04-30 | APPLICATION OF AUTHORITY | 2013-04-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State