Name: | AMRESCO NEW ENGLAND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 12 Mar 1996 (29 years ago) |
Entity Number: | 2008697 |
County: | Erie |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2002-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2003-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-03-12 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-12 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030115000058 | 2003-01-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-01-15 |
021101000028 | 2002-11-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-12-01 |
000124000503 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
960312000279 | 1996-03-12 | APPLICATION OF AUTHORITY | 1996-03-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State