Search icon

AMGRO RECEIVABLES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WESTON H TERRY JR Chief Executive Officer 100 NORTH PARKWAY, WORCESTER, MA, United States, 01605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 15089, WORCESTER, MA, United States, 01615

History

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)

Filings

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