Search icon

AMERICAN CAPITAL ASSET MANAGEMENT, INC.

Company Details

Name: AMERICAN CAPITAL ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1936 (89 years ago)
Date of dissolution: 07 Feb 1985
Entity Number: 33138
ZIP code: 66056
County: New York
Place of Formation: Delaware
Address: 2800 POST OAK BLVD, HOUSTON, TX, United States, 66056

DOS Process Agent

Name Role Address
AMERICAN CAPITAL ASSET MANAGEMENT, INC. DOS Process Agent 2800 POST OAK BLVD, HOUSTON, TX, United States, 66056

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE, NEW YORK, NY, 10017

History

Start date End date Type Value
1974-10-10 1983-09-27 Name AMERICAN GENERAL CAPITAL MANAGEMENT, INC.
1972-02-16 1974-10-10 Name CHANNING MANAGEMENT CORPORATION
1970-10-20 1985-02-07 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-02-19 1972-02-16 Name VAN STRUM & TOWNE, INC.
1952-04-18 1958-02-19 Name INSTITUTIONAL RESEARCH, LTD.
1936-04-04 1952-04-18 Name HARE'S RESEARCH & MANAGEMENT, LTD.
1936-04-04 1970-10-20 Address 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C147652-2 1990-06-01 ASSUMED NAME CORP INITIAL FILING 1990-06-01
B190810-4 1985-02-07 SURRENDER OF AUTHORITY 1985-02-07
B023828-2 1983-09-27 CERTIFICATE OF AMENDMENT 1983-09-27
A187020-3 1974-10-10 CERTIFICATE OF AMENDMENT 1974-10-10
967593-2 1972-02-16 CERTIFICATE OF AMENDMENT 1972-02-16
864335-3 1970-10-20 CERTIFICATE OF AMENDMENT 1970-10-20
97097 1958-02-19 CERTIFICATE OF AMENDMENT 1958-02-19
F910-43 1952-04-18 CERTIFICATE OF AMENDMENT 1952-04-18
F593-59 1936-04-04 APPLICATION OF AUTHORITY 1936-04-04

Date of last update: 26 Jan 2025

Sources: New York Secretary of State