Name: | AMERICAN CAPITAL ACCESS SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1997 (27 years ago) |
Entity Number: | 2182949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wyoming |
Address: | STEPHEN D COOKE/GEN COUNSEL, 140 BROADWAY / 47TH FLR, NEW YORK, NY, United States, 10005 |
Principal Address: | 140 BROADWAY / 47TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL E. SATZ | Chief Executive Officer | 140 BROADWAY / 47TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEPHEN D COOKE/GEN COUNSEL, 140 BROADWAY / 47TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2003-09-11 | Address | KATHLEEN CULLY / GEN COUNSEL, 140 BROADWAY / 47TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-10-26 | 2001-10-04 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2001-10-04 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2001-10-04 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1997-09-23 | 1999-10-26 | Address | ATTENTION: SECRETARY, ONE LIBERTY PLAZA, 52ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100922000885 | 2010-09-22 | ERRONEOUS ENTRY | 2010-09-22 |
DP-1893918 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
030911002721 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
011004002319 | 2001-10-04 | BIENNIAL STATEMENT | 2001-09-01 |
991026002144 | 1999-10-26 | BIENNIAL STATEMENT | 1999-09-01 |
970923000233 | 1997-09-23 | APPLICATION OF AUTHORITY | 1997-09-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State