Name: | AMERICAN CAPITAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2005 (19 years ago) |
Entity Number: | 3257819 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 390 NORTH BROADWAY, 120, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY NAFTOL | Agent | 485 UNDERHILL BLVD., SUITE 200, SYOSSET, NY, 11791 |
Name | Role | Address |
---|---|---|
J. NAFTOL | Chief Executive Officer | 390 N BROADWAY, 120, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 NORTH BROADWAY, 120, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-30 | 2011-09-20 | Address | 485 UNDERHILL BLVD #200, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2011-09-20 | Address | 485 UNDERHILL BLVD #200, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2005-09-19 | 2011-09-20 | Address | 485 UNDERHILL BLVD., SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026006034 | 2017-10-26 | BIENNIAL STATEMENT | 2017-09-01 |
150901006452 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130917006078 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110920003006 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090908002595 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070830003305 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
050919000356 | 2005-09-19 | CERTIFICATE OF INCORPORATION | 2005-09-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State