Search icon

AMCORP MANAGEMENT, INC.

Company Details

Name: AMCORP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1982 (43 years ago)
Date of dissolution: 25 Jun 1991
Entity Number: 764956
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1987-06-25 1991-01-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-06-25 1991-01-17 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-01-13 1987-06-25 Address COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1984-01-13 1987-06-25 Address 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1982-04-20 1984-01-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-04-20 1984-01-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910625000088 1991-06-25 CERTIFICATE OF TERMINATION 1991-06-25
910117000223 1991-01-17 CERTIFICATE OF CHANGE 1991-01-17
B513355-2 1987-06-25 CERTIFICATE OF AMENDMENT 1987-06-25
B058229-3 1984-01-13 CERTIFICATE OF AMENDMENT 1984-01-13
A861014-5 1982-04-20 APPLICATION OF AUTHORITY 1982-04-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State