Name: | ANNUITY MARKETING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 |
Entity Number: | 5229410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1700 CITY FARM DRIVE SUITE B, BATON ROUGE, LA, United States, 70806 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A MARANTO II | Chief Executive Officer | 1700 CITY FARM DRIVE SUITE B, BATON ROUGE, LA, United States, 70806 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-09-27 | Address | 1700 CITY FARM DRIVE SUITE B, BATON ROUGE, LA, 70806, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-19 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-03 | 2024-03-19 | Address | 3368 BRENTWOOD DR., BATON ROUGE, LA, 70809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000319 | 2024-09-27 | CERTIFICATE OF TERMINATION | 2024-09-27 |
240509003563 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
240319000245 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
171103000540 | 2017-11-03 | APPLICATION OF AUTHORITY | 2017-11-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State