Search icon

AMRESCO MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMRESCO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1992 (33 years ago)
Date of dissolution: 21 May 2001
Entity Number: 1676955
ZIP code: 75201
County: New York
Place of Formation: Texas
Address: ATTN: GENERAL COUNSEL, 700 N. PEARL STREET, DALLAS, TX, United States, 75201
Principal Address: 700 N PEARL ST, STE 1900, DALLAS, TX, United States, 75201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 700 N. PEARL STREET, DALLAS, TX, United States, 75201

Chief Executive Officer

Name Role Address
L KEITH BLACKWELL Chief Executive Officer 700 N PEARL ST, STE 1900, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2000-08-02 2001-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-30 2000-08-02 Address 155 WASHINGTON AVENUE, SUITE - 2ND FLOOR, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1998-11-30 2000-10-26 Address 700 N. PEARL, SUITE 2400, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1998-11-30 2000-10-26 Address 700 N. PEARL, SUITE 2400, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
1997-04-28 2001-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010521000190 2001-05-21 SURRENDER OF AUTHORITY 2001-05-21
001026002265 2000-10-26 BIENNIAL STATEMENT 2000-10-01
000802000005 2000-08-02 CERTIFICATE OF CHANGE 2000-08-02
981130002417 1998-11-30 BIENNIAL STATEMENT 1998-10-01
970428000261 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State