Name: | AMI FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1991 (34 years ago) |
Date of dissolution: | 02 Oct 1995 |
Entity Number: | 1502918 |
ZIP code: | 76155 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4333 AMON CARTER BLVD./MD 5675, FORT WORTH, TX, United States, 76155 |
Principal Address: | 4333 AMON CARTER BOULEVARD, FORT WORTH, TX, United States, 76155 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4333 AMON CARTER BLVD./MD 5675, FORT WORTH, TX, United States, 76155 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT L. CRANDALL | Chief Executive Officer | 4333 AMON CARTER BOULEVARD, FORT WORTH, TX, United States, 76155 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-02 | 1995-10-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-01-18 | 1994-02-02 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1991-01-18 | 1995-10-02 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951002000176 | 1995-10-02 | SURRENDER OF AUTHORITY | 1995-10-02 |
940218002688 | 1994-02-18 | BIENNIAL STATEMENT | 1994-01-01 |
940202000445 | 1994-02-02 | CERTIFICATE OF CHANGE | 1994-02-02 |
930402002006 | 1993-04-02 | BIENNIAL STATEMENT | 1993-01-01 |
910118000228 | 1991-01-18 | APPLICATION OF AUTHORITY | 1991-01-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State