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 |
Name | Role | Address |
---|---|---|
DUANE SHAW | Chief Executive Officer | 1218 EAST 7800 SOUTH, #100, SANDY, UT, United States, 84094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1218 E. 7800 S. SUITE 100, SANDY, UT, United States, 84094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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