Name: | AMGRO RECEIVABLES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 11 Aug 2011 |
Entity Number: | 2742151 |
ZIP code: | 01615 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 15089, WORCESTER, MA, United States, 01615 |
Principal Address: | 100 NORTH PARKWAY, WORCESTER, MA, United States, 01605 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WESTON H TERRY JR | Chief Executive Officer | 100 NORTH PARKWAY, WORCESTER, MA, United States, 01605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 15089, WORCESTER, MA, United States, 01615 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-15 | 2011-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-09-15 | 2011-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-03-04 | 2006-03-22 | Address | 440 LINCOLN ST, WORCESTER, MA, 01653, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2010-09-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-04 | 2006-03-22 | Address | 100 N PARKWAY, WORCESTER, MA, 01605, 1343, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110811000721 | 2011-08-11 | SURRENDER OF AUTHORITY | 2011-08-11 |
100915000927 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
080319002334 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060322002645 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040304002685 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State