AMERACE CORPORATION

Name: | AMERACE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1984 (41 years ago) |
Date of dissolution: | 31 Oct 2000 |
Entity Number: | 954650 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8155 T&B BLVD, MEMPHIS, TN, United States, 38125 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLYDE R MOORE | Chief Executive Officer | 8155 T&B BLVD, MEMPHIS, TN, United States, 38125 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-10 | 1998-12-28 | Address | 1555 LYNNFIELD RD, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office) |
1996-12-10 | 1998-12-28 | Address | 1555 LYNNFIELD RD, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 2000-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-26 | 2000-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-04-27 | 1996-12-10 | Address | 2 NORTH RIVERSIDE PLAZA, SUITE 1100, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001031000441 | 2000-10-31 | CERTIFICATE OF TERMINATION | 2000-10-31 |
000407000810 | 2000-04-07 | CERTIFICATE OF CHANGE | 2000-04-07 |
981228002336 | 1998-12-28 | BIENNIAL STATEMENT | 1998-11-01 |
961210002199 | 1996-12-10 | BIENNIAL STATEMENT | 1996-11-01 |
960726000527 | 1996-07-26 | CERTIFICATE OF CHANGE | 1996-07-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State