Search icon

AMERICANA PORTRAITS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERT COHEN DOS Process Agent 7229 SOUTH EAST 32ND ST, MERCER ISLAND, WA, United States, 98040

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 2947 WATERLEAF ROAD, JOHNS ISLAND, SC, United States, 29455

History

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)

Filings

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