Name: | AMERICAN CAPITAL CONTRACTUAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1957 (68 years ago) |
Date of dissolution: | 29 Jan 2001 |
Entity Number: | 167288 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE PARKVIEW PLAZA, OAKBROOK TERRACE, IL, United States, 60181 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD F. POWERS III | Chief Executive Officer | 1 PARKVIEW PLAZA, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 1999-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-24 | 1999-11-02 | Address | ONE PARKVIEW PLAZA, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1997-10-24 | Address | 2800 POST OAK BOULEVARD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 1997-10-24 | Address | 2800 POST OAK BOULEVARD, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010129000544 | 2001-01-29 | CERTIFICATE OF DISSOLUTION | 2001-01-29 |
991102002671 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
990916001076 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
971024002160 | 1997-10-24 | BIENNIAL STATEMENT | 1997-09-01 |
931004003101 | 1993-10-04 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State