Name: | AML FUNDING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Oct 1987 (38 years ago) |
Business ID: | 8705000 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 15 NORTH STREETDOVER, DE 19901 |
Name | Role | Address |
---|---|---|
CHRIS KIRBY | Agent | 205 JEFFERSON ST, ANGUILLA, MS 38721 |
Name | Role | Address |
---|---|---|
THOMAS W WIDENER | Director | 108 PROSPECT PARK, BROOKLYN, NY 11215 |
JOHN C MURPHY | Director | 4 SWEET BRIAR ROAD, ARDSLEY, NY |
CLINTON W LANE | Director | 575 EAST 89TH STREET, NEW YORK, NY 10028 |
FREDERICK J C BUTLER | Director | 1165 PARK AVENUE, NEW YORK, NY |
THOMAS J COUGHLIN | Director | 15 STAG LANE, GREENWICH, CT |
Name | Role | Address |
---|---|---|
THOMAS W WIDENER | Secretary | 108 PROSPECT PARK, BROOKLYN, NY 11215 |
Name | Role | Address |
---|---|---|
THOMAS J COUGHLIN | President | 15 STAG LANE, GREENWICH, CT |
Name | Role | Address |
---|---|---|
CLINTON W LANE | Vice President | 575 EAST 89TH STREET, NEW YORK, NY 10028 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1990-02-16 | Revocation |
Amendment Form | Filed | 1989-12-18 | Amendment |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1987-10-15 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State