Search icon

AMERICAN CREDITORS BUREAU OF NEW YORK INC.

Company Details

Name: AMERICAN CREDITORS BUREAU OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1970 (54 years ago)
Date of dissolution: 08 Apr 1994
Entity Number: 294430
ZIP code: 85006
County: Westchester
Place of Formation: New York
Address: 714 EAST VAN BUREN STREET, PHOENIX, AZ, United States, 85006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 EAST VAN BUREN STREET, PHOENIX, AZ, United States, 85006

Chief Executive Officer

Name Role Address
JACK J SCHWARTZ Chief Executive Officer 501 WEST OCOTILLO, PHOENIX, AZ, United States, 85013

History

Start date End date Type Value
1970-08-17 1993-04-02 Address 104 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070102106 2007-01-02 ASSUMED NAME CORP DISCONTINUANCE 2007-01-02
C300752-2 2001-04-03 ASSUMED NAME CORP INITIAL FILING 2001-04-03
940408000338 1994-04-08 CERTIFICATE OF MERGER 1994-04-08
930402002646 1993-04-02 BIENNIAL STATEMENT 1992-08-01
A89537-2 1973-08-01 CERTIFICATE OF AMENDMENT 1973-08-01
852469-7 1970-08-17 CERTIFICATE OF INCORPORATION 1970-08-17

Date of last update: 25 Jan 2025

Sources: New York Secretary of State