Search icon

AVCO MONEY BY MAIL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AVCO MONEY BY MAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 01 Sep 1999
Branch of: AVCO MONEY BY MAIL, INC., Colorado (Company Number 19921052390)
Entity Number: 1642961
ZIP code: 12207
County: New York
Place of Formation: Colorado
Principal Address: 600 ANTON BLVD, COSTA MESA, CA, United States, 92626
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY L FITE Chief Executive Officer 600 ANTON BLVD, COSTA MESA, CA, United States, 92626

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1996-06-26 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-03-20 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1996-06-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-02 1996-06-26 Address 3349 MICHELSON DRIVE, IRVINE, CA, 92715, 1606, USA (Type of address: Chief Executive Officer)
1993-07-02 1996-06-26 Address 3349 MICHELSON DRIVE, IRVINE, CA, 92715, 1606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990901000495 1999-09-01 CERTIFICATE OF MERGER 1999-09-01
980617002113 1998-06-17 BIENNIAL STATEMENT 1998-06-01
970407000250 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960626002464 1996-06-26 BIENNIAL STATEMENT 1996-06-01
950320000098 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State