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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
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) |
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