Search icon

AMERICAN CAPITAL ACCESS SERVICE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL E. SATZ Chief Executive Officer 140 BROADWAY / 47TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEPHEN D COOKE/GEN COUNSEL, 140 BROADWAY / 47TH FLR, NEW YORK, NY, United States, 10005

History

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)

Filings

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