AMGRO, INC.

Name: | AMGRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1977 (48 years ago) |
Date of dissolution: | 19 Apr 2013 |
Entity Number: | 424574 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO, United States, 64105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL BIGWOOD | Chief Executive Officer | 67 MILLBROOK STREET, STE 508, WORCESTER, MA, United States, 01606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2013-01-08 | Address | 67 MILLBROOK STREET, STE 508, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office) |
2009-02-26 | 2011-01-10 | Address | 100 NORTH PARKWAY, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2009-02-26 | Address | 100 NORTH PARKWAY, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2011-01-10 | Address | 100 NORTH PARKWAY, WORCESTER, MA, 01605, 1343, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2010-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419000691 | 2013-04-19 | CERTIFICATE OF TERMINATION | 2013-04-19 |
130108006926 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110110002810 | 2011-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
100915000929 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
20090811042 | 2009-08-11 | ASSUMED NAME LLC INITIAL FILING | 2009-08-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State