Search icon

ANCO LEASE COLLECTION SERVICE, INC.

Headquarter

Company Details

Name: ANCO LEASE COLLECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1929 (96 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 25648
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Agent

Name Role Address
PRENTICE-HALL CORP. SYSTEM Agent INC., 521 FIFTH AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
%PRENTICE-HALL CORP. SYSTEM, INC. DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-706-525
State:
Alabama
Type:
Headquarter of
Company Number:
e423f352-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0057947
State:
KENTUCKY

History

Start date End date Type Value
1934-12-05 1977-05-17 Address 114-01 FOURTEENTH RD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1929-03-21 1934-12-05 Address 114-01 FOURTEENTH RD., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B694749-2 1988-10-13 ASSUMED NAME CORP INITIAL FILING 1988-10-13
B208558-2 1985-03-28 CERTIFICATE OF AMENDMENT 1985-03-28
DP-54226 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A401122-3 1977-05-17 CERTIFICATE OF AMENDMENT 1977-05-17
786297-2 1969-10-03 CERTIFICATE OF AMENDMENT 1969-10-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State