Search icon

ALLIED CREDITOR SERVICE OF MASSACHUSETTS

Company Details

Name: ALLIED CREDITOR SERVICE OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1996 (28 years ago)
Date of dissolution: 15 Feb 2006
Entity Number: 2092164
ZIP code: 10001
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: ALLIED CREDITOR SERVICE, INC.
Fictitious Name: ALLIED CREDITOR SERVICE OF MASSACHUSETTS
Principal Address: 10 TARA BLVD, STE 410, NASHUA, NH, United States, 03062
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A SHER Chief Executive Officer 1661 LYNDON FARM CT, LOUISVILLE, KY, United States, 40223

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-03-09 2005-01-27 Address 8 SUBURBAN PARK DR, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2001-03-09 2005-01-27 Address 8 SUBURBAN PARK DR, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)
1999-11-18 2003-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-18 2003-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-12 2001-03-09 Address ALLIED CREDITOR SERVICE, INC., 8 SUBURBAN PARK DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
1999-01-12 2001-03-09 Address 151 ERIE ST., CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
1996-12-12 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-12 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060215000112 2006-02-15 CERTIFICATE OF TERMINATION 2006-02-15
050127002596 2005-01-27 BIENNIAL STATEMENT 2004-12-01
031107000121 2003-11-07 CERTIFICATE OF CHANGE 2003-11-07
021118002481 2002-11-18 BIENNIAL STATEMENT 2002-12-01
010309002203 2001-03-09 BIENNIAL STATEMENT 2000-12-01
991118001033 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
990112002145 1999-01-12 BIENNIAL STATEMENT 1998-12-01
961212000055 1996-12-12 APPLICATION OF AUTHORITY 1996-12-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State