Search icon

AMERICA'S BACK OFFICE, INC - MWS

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICA'S BACK OFFICE, INC - MWS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2015 (10 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 4864743
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 16010 19 Mile Road, Clinton Township, MI, United States, 48038

DOS Process Agent

Name Role Address
AMERICA'S BACK OFFICE, INC - MWS DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DAVID OTTO Chief Executive Officer 16010 19 MILE ROAD, CLINTON TOWNSHIP, MI, United States, 48038

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 13900 LAKESIDE CIRCLE, SUITE 200, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 16010 19 MILE ROAD, CLINTON TOWNSHIP, MI, 48038, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-07 Address 16010 19 MILE ROAD, CLINTON TOWNSHIP, MI, 48038, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 13900 LAKESIDE CIRCLE, SUITE 200, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240607001892 2024-06-06 CERTIFICATE OF TERMINATION 2024-06-06
231201040393 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211209002260 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191205060856 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-73890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State