ANCO LEASE COLLECTION SERVICE INC

Main Information

Company Name ANCO LEASE COLLECTION SERVICE INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 192866-049
Company Status Revoked
Domicile State New York
Creation Date 1931-05-14
Original Formation Date 1800-01-01
Inactive Date 1988-11-28
Report Due Date 1977-05-31
Renewal Date -
Years Due
1977/1978, 1979/1980, 1981/1982, 1983/1984, 1985/1986, 1987/1988, 1989/1990, 1991/1992, 1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent RESIGNED

About Company

ANCO LEASE COLLECTION SERVICE INC operates as a Foreign For-Profit Corporation with business ID 152344.

ANCO LEASE COLLECTION SERVICE INC was formed on Thursday 14th May 1931, so this company age is ninety-three years, twelve days. This company status is currently revoked .

Principal office address of ANCO LEASE COLLECTION SERVICE INC is 477 MADISON AVE, NEW YORK, NY, 10022, USA. This address coordinates are: 40° 45' 30.7" N , 73° 58' 28.7" W.

There are currently two company principals in ANCO LEASE COLLECTION SERVICE INC. They are: president GARFINKLE.MYRON, secretary LIEBMAN.BURT. This company agent is RESIGNED. According to the register, this agent type is Individual.

Check more anco companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ANCO LEASE COLLECTION SERVICE INC data.

ANCO LEASE COLLECTION SERVICE INC on map

GPS Data: 40° 45' 30.7" N     73° 58' 28.7" W

Address

Principal Office Address: 477 MADISON AVE, NEW YORK, NY, 10022, USA
Applicant Address: -

Company Agent

Name RESIGNED
Type Individual
Address 11-15-82, INDIANAPOLIS, IN, 46204 - 0000, USA
RESIGNED

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
GARFINKLE.MYRON President 477 MADISON AVE, NEW YORK NY, NY, USA
LIEBMAN.BURT Secretary 477 MADISON AVE, NEW YORK NY, NY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1931-05-14 1931-05-14 0001046369
Revocation of Certificate of Authority 1988-11-28 1988-11-28 0001046370

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CITICORP REAL ESTATE INC 599 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10043, USA Revoked
DEVELOPMENT CORPORATION FOR ISRAEL 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA Active
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
CAPITAL FOR ISRAEL INC 575 Lexington Ave., NEW YORK, NY, 10022, USA Withdrawn
ITT HARPER INC 320 PARK AVE, NEW YORK, NY, 10022, USA Withdrawn
MAXROE REALTY CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
RH DORMANT LIMITED 201 E 50TH ST, NEW YORK, NY, 10022, USA Merged
DILLON READ & CO INC 535 MADISON AVENUE, NEW YORK, NY, 10022, USA Revoked
EXMIN CORPORATION 599 LEXINGTON AVE RM 1104, NEW YORK, NY, 10022, USA Withdrawn

Similar Companies By Name

NameAddressStatus
ANCO CONCRETE RAISING, LLC P.O. BOX 853, AUBURN, IN, 46706, USA Voluntarily Dissolved
ANCO CONCRETE RAISING, LLC 360 LANE 130 FOX LAKE, ANGOLA, IN, 46703, USA Active
ANCO INC 213 N MICHIGAN STREET, PLYMOUTH, IN, 46563, USA Active
ANCO INDIANA VENDING CORP Revoked
ANCO LEASE COLLECTION SERVICE INC 477 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
ANCO MANUFACTURING & SUPPLY COMPANY TULSA OKLAHOMA Revoked
ANCO POOLS LLC 1125 ECKHART AVE., AUBURN, IN, 46706, USA Admin Dissolved
ANCO SALES INC STATE ROAD 48 WEST, BLOOMINGTON, IN, 47401, USA Admin Dissolved
ANCO STEEL COMPANY INC. 55 S MAIN STREET, SUITE 304, NAPERVILLE, IL, 60540, USA Voluntarily Dissolved
ANCO STEEL COMPANY, INC 55 S MAIN ST, STE 304, NAPERVILLE, IL, 60540, USA Active

ANCO LEASE COLLECTION SERVICE INC Reviews

Be the first to comment

0 comments