Name: | AMERICANA PORTRAITS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1979 (46 years ago) |
Date of dissolution: | 02 Mar 2020 |
Entity Number: | 544828 |
ZIP code: | 98040 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 7229 SOUTH EAST 32ND ST, MERCER ISLAND, WA, United States, 98040 |
Principal Address: | 2947 WATERLEAF ROAD, SUITE 160, JOHNS ISLAND, SC, United States, 29455 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT COHEN | DOS Process Agent | 7229 SOUTH EAST 32ND ST, MERCER ISLAND, WA, United States, 98040 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 2947 WATERLEAF ROAD, JOHNS ISLAND, SC, United States, 29455 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2020-03-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-03-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-03-06 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-03-14 | 2019-03-06 | Address | 23 VREELAND ROAD, SUITE 160, FLORHAM, NJ, 07932, USA (Type of address: Principal Executive Office) |
2013-03-26 | 2017-03-14 | Address | 23 VREELAND ROAD, SUITE 106, FLORHAM, NJ, 07932, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302000035 | 2020-03-02 | SURRENDER OF AUTHORITY | 2020-03-02 |
SR-111011 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111010 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190306060913 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
20180321058 | 2018-03-21 | ASSUMED NAME CORP INITIAL FILING | 2018-03-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State