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
Name | Role | Address |
---|---|---|
GREGORY WAGNER | Chief Executive Officer | 600 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHT AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RBS-ROYAL BANK OF SCOTLAND | DOS Process Agent | LEGAL DEPT, 600 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State