Search icon

ANTARES MIDCO INC.

Company Details

Name: ANTARES MIDCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2017 (7 years ago)
Entity Number: 5249129
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 W Monroe St, Suite 1700, Chicago, IL, United States, 60661

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY G. LYNE Chief Executive Officer 500 W MONROE ST, SUITE 1700, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 500 W MONROE ST STE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 500 WEST MONROE STREET, SUITE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 500 W MONROE ST, SUITE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-12-13 Address 500 WEST MONROE STREET, SUITE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 500 WEST MONROE STREET, SUITE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-12-13 Address 500 W MONROE ST STE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-11 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-11 2023-03-11 Address 500 W MONROE ST STE 1700, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2019-12-18 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213021717 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230311000539 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
211201000577 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191218060459 2019-12-18 BIENNIAL STATEMENT 2019-12-01
SR-81254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171212000363 2017-12-12 APPLICATION OF AUTHORITY 2017-12-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State