Search icon

AMI FUNDING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4333 AMON CARTER BLVD./MD 5675, FORT WORTH, TX, United States, 76155

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT L. CRANDALL Chief Executive Officer 4333 AMON CARTER BOULEVARD, FORT WORTH, TX, United States, 76155

History

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)

Filings

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