Search icon

AMAC CREDIT FACILITY LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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