AVCO FINANCIAL SERVICES MANAGEMENT COMPANY

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW L. HOLLINGSWORTH | Chief Executive Officer | 250 E. CARPENTER FWY, IRVING, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State