Search icon

AMC LENDING

Company Details

Name: AMC LENDING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2005 (19 years ago)
Date of dissolution: 29 Oct 2010
Entity Number: 3286957
ZIP code: 84094
County: New York
Place of Formation: Utah
Foreign Legal Name: ACADEMY MORTGAGE CORPORATION
Fictitious Name: AMC LENDING
Address: 1218 E. 7800 S. SUITE 100, SANDY, UT, United States, 84094
Principal Address: 1218 EAST 7800 SOUTH, #100, SANDY, UT, United States, 84094

Chief Executive Officer

Name Role Address
DUANE SHAW Chief Executive Officer 1218 EAST 7800 SOUTH, #100, SANDY, UT, United States, 84094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1218 E. 7800 S. SUITE 100, SANDY, UT, United States, 84094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-12-23 2010-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-12-23 2010-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-10 2008-12-23 Address 1218 EAST 7800 SOUTH #100, SANDY, UT, 84094, USA (Type of address: Service of Process)
2007-11-16 2008-08-21 Address 4055 SOUTH 700 EAST, STE 200, SALT LAKE CITY, UT, 84107, USA (Type of address: Chief Executive Officer)
2007-11-16 2008-08-21 Address 4055 SOUTH 700 EAST, STE 200, SALT LAKE CITY, UT, 84107, USA (Type of address: Principal Executive Office)
2005-11-30 2008-06-10 Address 4055 SOUTH 700 EAST SUITE 200, SALT LAKE CITY, UT, 84107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101029000071 2010-10-29 SURRENDER OF AUTHORITY 2010-10-29
081223000093 2008-12-23 CERTIFICATE OF CHANGE 2008-12-23
080821002212 2008-08-21 AMENDMENT TO BIENNIAL STATEMENT 2007-11-01
080610000332 2008-06-10 CERTIFICATE OF CHANGE 2008-06-10
071116002549 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051130000697 2005-11-30 APPLICATION OF AUTHORITY 2005-11-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State