Search icon

AGENCY SERVICES OF ARKANSAS, INC.

Company Details

Name: AGENCY SERVICES OF ARKANSAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1999 (26 years ago)
Date of dissolution: 15 Feb 2022
Entity Number: 2393840
ZIP code: 72212
County: New York
Place of Formation: Arkansas
Address: 11807 hinson road, LITTLE ROCK, AR, United States, 72212
Principal Address: 11807 HINSON RD., LITTLE ROCK, AR, United States, 72212

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LUKE W. RAMSEY Chief Executive Officer 11807 HINSON RD., LITTLE ROCK, AR, United States, 72212

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 11807 hinson road, LITTLE ROCK, AR, United States, 72212

History

Start date End date Type Value
2021-06-01 2022-10-06 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-10-07 2021-06-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-02 2022-10-06 Address 11807 HINSON RD., LITTLE ROCK, AR, 72212, USA (Type of address: Chief Executive Officer)
2003-06-09 2020-10-07 Address THE ASA GROUP, 11807 HINSON RD., LITTLE ROCK, AR, 72212, USA (Type of address: Service of Process)
2001-06-26 2019-01-02 Address 11807 HINSON RD., LITTLE ROCK, AR, 72212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221006000162 2022-02-15 SURRENDER OF AUTHORITY 2022-02-15
210601060793 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201007000733 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
190603063350 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190102061549 2019-01-02 BIENNIAL STATEMENT 2017-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State