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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 714 EAST VAN BUREN STREET, PHOENIX, AZ, United States, 85006 |
Name | Role | Address |
---|---|---|
JACK J SCHWARTZ | Chief Executive Officer | 501 WEST OCOTILLO, PHOENIX, AZ, United States, 85013 |
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) |
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