Name: | AMAC CREDIT FACILITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Oct 2002 (22 years ago) |
Date of dissolution: | 03 Sep 2009 |
Entity Number: | 2821065 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2009-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-02 | 2009-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-19 | 2008-05-02 | Address | 625 MADISON AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-09-09 | 2007-07-19 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-09 | 2005-09-09 | Address | 625 MADISON, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090903000195 | 2009-09-03 | SURRENDER OF AUTHORITY | 2009-09-03 |
090217002440 | 2009-02-17 | BIENNIAL STATEMENT | 2008-10-01 |
080502000790 | 2008-05-02 | CERTIFICATE OF CHANGE | 2008-05-02 |
070719002665 | 2007-07-19 | BIENNIAL STATEMENT | 2006-10-01 |
050909002876 | 2005-09-09 | BIENNIAL STATEMENT | 2004-10-01 |
021211000078 | 2002-12-11 | AFFIDAVIT OF PUBLICATION | 2002-12-11 |
021211000077 | 2002-12-11 | AFFIDAVIT OF PUBLICATION | 2002-12-11 |
021009000510 | 2002-10-09 | APPLICATION OF AUTHORITY | 2002-10-09 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State