Search icon

AMERICAN MANAGEMENT CORPORATION

Company Details

Name: AMERICAN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850123
ZIP code: 10005
County: Monroe
Place of Formation: Arkansas
Principal Address: 1109 OAK ST, CONWAY, AR, United States, 72032
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN L. STRANGE, SR. Chief Executive Officer PO BOX 129, CONWAY, AR, United States, 72033

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-23 2014-12-01 Address 10350 RICHMOND AVE STE 250/300, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2011-01-26 2012-01-23 Address 26600 TELEGRAPH RD, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer)
2008-12-19 2011-01-26 Address 29621 NORTHWESTERN HWY, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer)
2006-11-09 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-09 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-03-22 2008-12-19 Address PO BOX 2020, CONWAY, AR, 72033, 2020, USA (Type of address: Chief Executive Officer)
2005-03-22 2014-12-01 Address 824 FRONT ST, CONWAY, AR, 72032, USA (Type of address: Principal Executive Office)
2002-12-30 2006-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88376 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88377 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181228006326 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161209006048 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141201007278 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130111002319 2013-01-11 BIENNIAL STATEMENT 2012-12-01
121004000851 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120612000216 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
120123002455 2012-01-23 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
110126002753 2011-01-26 BIENNIAL STATEMENT 2010-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State