AMRESCO NEW ENGLAND, INC.

Name: | AMRESCO NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1897378 |
ZIP code: | 75201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 700 N PEARL ST, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
L KEITH BLACKWELL | Chief Executive Officer | 700 N PEARL ST, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2002-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2002-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-09 | 2001-02-21 | Address | 700 NORTH PEARL STREET, SUITE 2400, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office) |
1999-03-09 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-09 | 2001-02-21 | Address | 700 NORTH PEARL STREET, SUITE 2400, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774219 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
021231000621 | 2002-12-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-12-31 |
021030000543 | 2002-10-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-11-29 |
010221002348 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
991109000780 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State