Name: | AMAN COLLECTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 30 Sep 2010 |
Entity Number: | 2132013 |
ZIP code: | 50309 |
County: | New York |
Place of Formation: | South Dakota |
Address: | 800 WALNUT ST, MAC F4030-101, DES MOINES, IA, United States, 50309 |
Principal Address: | 800 WALNUT ST, F4030-092, DES MOINES, IA, United States, 50309 |
Contact Details
Phone +1 515-557-7502
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WALNUT ST, MAC F4030-101, DES MOINES, IA, United States, 50309 |
Name | Role | Address |
---|---|---|
DEAN R. ANDERSON | Chief Executive Officer | 800 WALNUT ST, DES MOINES, IA, United States, 50309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0834866-DCA | Inactive | Business | 1995-03-16 | 2007-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2007-04-16 | Address | 800 WALNUT STREET, DES MOINES, LA, 50309, 3636, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2009-04-17 | Address | 14 SOUTH MAIN ST, ABERDEEN, SD, 57401, USA (Type of address: Chief Executive Officer) |
2003-08-07 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-07 | 2010-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-04-30 | 2005-07-05 | Address | 800 WALNUT ST, DES MOINES, IA, 50309, 3636, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100930000944 | 2010-09-30 | SURRENDER OF AUTHORITY | 2010-09-30 |
090417002446 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070416002691 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050705002128 | 2005-07-05 | BIENNIAL STATEMENT | 2005-04-01 |
030807000727 | 2003-08-07 | CERTIFICATE OF CHANGE | 2003-08-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1334304 | RENEWAL | INVOICED | 2005-01-20 | 150 | Debt Collection Agency Renewal Fee |
1334303 | CNV_MS | INVOICED | 2004-04-01 | 25 | Miscellaneous Fee |
1334305 | RENEWAL | INVOICED | 2003-01-31 | 150 | Debt Collection Agency Renewal Fee |
1334306 | RENEWAL | INVOICED | 2001-01-16 | 150 | Debt Collection Agency Renewal Fee |
1334307 | RENEWAL | INVOICED | 1999-02-24 | 150 | Debt Collection Agency Renewal Fee |
1334308 | RENEWAL | INVOICED | 1997-03-04 | 150 | Debt Collection Agency Renewal Fee |
1334309 | RENEWAL | INVOICED | 1995-04-10 | 180 | Debt Collection Agency Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State