Name: | ANCORP NATIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1934 (91 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 52485 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-25 | 1990-11-29 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-25 | 1990-11-29 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-14 | 1987-02-25 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1984-12-14 | 1987-02-25 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1980-06-02 | 1984-12-14 | Address | SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1210159 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C183328-1 | 1991-12-04 | ASSUMED NAME CORP DISCONTINUANCE | 1991-12-04 |
C179494-2 | 1991-07-25 | ASSUMED NAME CORP INITIAL FILING | 1991-07-25 |
901129000287 | 1990-11-29 | CERTIFICATE OF CHANGE | 1990-11-29 |
B461733-2 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State