Search icon

AVCO FINANCIAL SERVICES MANAGEMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: AVCO FINANCIAL SERVICES MANAGEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1965 (60 years ago)
Date of dissolution: 03 Feb 2000
Entity Number: 192978
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 250 E. CARPENTER FWY, IRVING, TX, United States, 75062
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW L. HOLLINGSWORTH Chief Executive Officer 250 E. CARPENTER FWY, IRVING, TX, United States, 75062

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1998-01-14 2000-01-24 Address 600 ANTON BLVD, COSTA MESA, CA, 92626, 7147, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-01-24 Address 600 ANTON BLVD, COSTA MESA, CA, 92626, 7147, USA (Type of address: Principal Executive Office)
1995-06-22 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-06-22 1997-04-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-01-22 1998-01-14 Address 3349 MICHELSON DRIVE, IRVINE, CA, 92715, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20070227010 2007-02-27 ASSUMED NAME CORP INITIAL FILING 2007-02-27
000203000488 2000-02-03 CERTIFICATE OF TERMINATION 2000-02-03
000124002771 2000-01-24 BIENNIAL STATEMENT 1999-11-01
980114002425 1998-01-14 BIENNIAL STATEMENT 1997-11-01
970402000819 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State