AMERICA'S BACK OFFICE, INC - MWS

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 |
Name | Role | Address |
---|---|---|
AMERICA'S BACK OFFICE, INC - MWS | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DAVID OTTO | Chief Executive Officer | 16010 19 MILE ROAD, CLINTON TOWNSHIP, MI, United States, 48038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State