NEW YORK LIFE ACCEPTANCE CORP.

Main Information

Company Name NEW YORK LIFE ACCEPTANCE CORP.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1989060234
Company Status Withdrawn
Domicile State Delaware
Creation Date 1989-06-05
Original Formation Date 1989-02-27
Inactive Date 1989-09-25
Report Due Date 1991-06-30
Renewal Date -
Years Due
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 C T Corporation System

About Company

NEW YORK LIFE ACCEPTANCE CORP. operates as a Foreign For-Profit Corporation with business ID 399039.

NEW YORK LIFE ACCEPTANCE CORP. was formed on Monday 5th June 1989, so this company age is thirty-four years, eleven months and three days. This company status is currently withdrawn .

Principal office address of NEW YORK LIFE ACCEPTANCE CORP. is 51 MADISON AVE, NEW YORK, NY, 10010, USA. This address coordinates are: 40° 44' 35" N , 73° 59' 10.2" W.

There are currently two company principals in NEW YORK LIFE ACCEPTANCE CORP.. They are: president WILLIAM F YELVERTON, secretary GEORGE G GRACE. This company agent is C T Corporation System. According to the register, this agent type is Business.

Check more new companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get NEW YORK LIFE ACCEPTANCE CORP. data.

NEW YORK LIFE ACCEPTANCE CORP. on map

GPS Data: 40° 44' 35" N     73° 59' 10.2" W

Address

Principal Office Address: 51 MADISON AVE, NEW YORK, NY, 10010, USA
Applicant Address: -

Company Agent

Name C T Corporation System
Type Business
Address 36 S. Pennsylvania Street, Suite 700, Indianapolis, IN, 46204, USA
C T Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
WILLIAM F YELVERTON President 9 HAMILTON LANE, DARIEN, CT, 06820, USA
View WILLIAM F YELVERTON Full Report »
GEORGE G GRACE Secretary 221 EAST 66TH ST, NEW YORK, NY, 10021, USA
View GEORGE G GRACE Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1989-06-05 1989-06-05 0002700354
Application for Certificate of Withdrawal 1989-09-25 1989-09-25 0002700355
Change of Registered Office/Agent 2000-09-04 2000-09-04 0002700356

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CENTENNIAL EQUITIES CORPORATION 4 E 24TH, NEW YORK, NY, USA Withdrawn
W H FREEMAN AND COMPANY 41 MADISON AVE, NY, NY, 10010, USA Revoked
THE GABRIELEEN COMPANY INC 104 E 25TH ST, NEW YORK, NY, USA Revoked
GIBBS & COMPANY 104 EAST 25TH ST, NEW YORK, NY, USA Revoked
PARIS BOUTIQUE INC 120 E 23RD ST, NEW YORK, NY, USA Revoked
KINNEY NATIONAL CONSOLIDATED CORP INC 60 MADISON AV, NEW YORK, NY, USA Revoked
VENT-AIR OPTICS INC 15 W 26TH ST, NEW YORK, NY, USA Revoked
GOODFRIEND'S DEPARTMENT STORES INC 902 BROADWAY, NEW YORK, NY, USA Revoked
ANTON WALDMANN AND ASSOCIATES INC 303 PARK AVE SOUTH, NEW YORK, NY, USA Revoked
SONY CORPORATION OF AMERICA 25 Madison Avenue, New York, NY, 10010 - 8601, USA Active

Similar Companies By Name

NameAddressStatus
NEW & FOREIGN PRODUCTS INC Revoked
NEW - TECH AUTO PREP, INC. 1706 GARRET CT, INDIANAPOLIS, IN, 46234, USA Admin Dissolved
NEW 2 ME, LLC 1556 N. STATE STREET, GREENFIELD, IN, 46140, USA Active
NEW 2 U HOME INSPECTIONS LLC 9642 S 50 W, PENDLETON, IN, 46064, USA Active
NEW 2 U INC. 4027 S FRANKLIN RD, INDIANAPOLIS, IN, 46239, USA Active
NEW 2 U, L.L.C. Admin Dissolved
NEW 2 YOU AUTO SALES INC. 515 East Street Suite 106, Elkhart, IN, 46516, USA Admin Dissolved
NEW 2 YOU FURNITURE & CONSIGNMENT STORE LLC 1000 US 31 SOUTH, GREENWOOD, IN, 46142, USA Active
NEW 2 YOU, INC. 5244 BLUE RIDGE DR, NEWBURGH, IN, 47630, USA Voluntarily Dissolved
NEW ABRAXIS, LLC Expired

NEW YORK LIFE ACCEPTANCE CORP. Reviews

Be the first to comment

0 comments