Search icon

AGENCY MANAGEMENT CORPORATION

Company Details

Name: AGENCY MANAGEMENT CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 10 Feb 1982 (43 years ago)
Business ID: 500099
State of Incorporation: LOUISIANA
Principal Office Address: 4150 South Sherwood Forest BlvdBaton Rouge, LA 70816

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
JEREMY DAVID EDGECLIFFE JOHNSON President 175 WATER STREET, NEW YORK, NY 10038

Secretary

Name Role Address
TANYA E. KENT Secretary 175 WATER STREET, 15TH FLOOR, NEW YORK, NY 10038

Treasurer

Name Role Address
KEVIN A. SULLIVAN Treasurer 100 SUMMER STREET, 21ST FLOOR, BOSTON, MA 02110

Director

Name Role Address
JOHN MATTEHW ARTESANI Director 99 HIGH STREET, 27TH FLOOR, BOSTON, MA 02110
ROBERT SCOTT SCHIMEK Director 175 WATER STREET, 24TH FLOOR, NEW YORK, NY 10038
JOHN QUINLAN DOYLE Director 175 WATER STREET, 30TH FLOOR, NEW YORK, NY 10038

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2016-03-17 Withdrawal For AGENCY MANAGEMENT CORPORATION
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-04-10 Annual Report For AGENCY MANAGEMENT CORPORATION
Annual Report Filed 2014-04-01 Annual Report
Annual Report Filed 2013-04-08 Annual Report
Annual Report Filed 2012-04-05 Annual Report
Annual Report Filed 2011-04-01 Annual Report
Annual Report Filed 2010-03-30 Annual Report
Annual Report Filed 2009-07-08 Annual Report

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State