Search icon

ABN AMRO INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABN AMRO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1984 (41 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 931466
ZIP code: 06830
County: New York
Place of Formation: New York
Address: LEGAL DEPT, 600 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830
Principal Address: 540 WEST MADISON ST, CHICAGO, IL, United States, 60661

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY WAGNER Chief Executive Officer 600 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHT AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
RBS-ROYAL BANK OF SCOTLAND DOS Process Agent LEGAL DEPT, 600 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
31618222-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F95000003379
State:
FLORIDA
Type:
Headquarter of
Company Number:
360313
State:
IDAHO
Type:
Headquarter of
Company Number:
392066
State:
IDAHO
Type:
Headquarter of
Company Number:
440516
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_56818677
State:
ILLINOIS

Central Index Key

CIK number:
0000754542
Phone:
203-971-7550

Latest Filings

Form type:
FOCUSN
File number:
008-32746
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-32746
Filing date:
2009-03-02
File:
Form type:
FOCUSN
File number:
008-32746
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-32746
Filing date:
2008-02-29
File:
Form type:
FOCUSN/A
File number:
008-32746
Filing date:
2007-08-08
File:

History

Start date End date Type Value
2006-08-15 2009-02-10 Address 55 E 52ND ST, 6TH FLOOR, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2002-07-10 2009-02-10 Address LEGAL DEPT, 55 EAST 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Service of Process)
2002-07-10 2006-08-15 Address 208 S LASALLE ST, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2000-10-04 2002-07-10 Address 208 SOUTH LASALLE ST, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
1998-08-17 2000-10-04 Address 208 SOUTH LASALLE ST, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111214000043 2011-12-14 CERTIFICATE OF MERGER 2011-12-31
090210002196 2009-02-10 BIENNIAL STATEMENT 2008-07-01
060906000796 2006-09-06 CERTIFICATE OF CHANGE 2006-09-06
060815002469 2006-08-15 BIENNIAL STATEMENT 2006-07-01
020710002376 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Court Cases

Court Case Summary

Filing Date:
2004-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ABN AMRO INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
UTAH STATE RETIREMENT BOARD
Party Role:
Plaintiff
Party Name:
ABN AMRO INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-12-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RAMBALI
Party Role:
Plaintiff
Party Name:
ABN AMRO INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State