AMERICAN CREDIT SERVICES, INC.

Main Information

Company Name AMERICAN CREDIT SERVICES, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1996070230
Company Status Revoked
Domicile State New York
Creation Date 1996-07-03
Original Formation Date 1984-07-06
Inactive Date 2000-06-14
Report Due Date 1998-07-31
Renewal Date -
Years Due
1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent Corporation Service Company

About Company

AMERICAN CREDIT SERVICES, INC. operates as a Foreign For-Profit Corporation with business ID 437901.

AMERICAN CREDIT SERVICES, INC. was formed on Wednesday 3rd July 1996, so this company age is twenty-seven years, ten months and five days. This company status is currently revoked .

Principal office address of AMERICAN CREDIT SERVICES, INC. is 228 E Main St, Ste 300, ROCHESTER, NY, 14604, USA. This address coordinates are: 43° 9' 27.8" N , 77° 36' 22.2" W.

There are currently two company principals in AMERICAN CREDIT SERVICES, INC.. They are: president J Michael Holloway, other David Walker Cushing. This company agent is Corporation Service Company. According to the register, this agent type is Business.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN CREDIT SERVICES, INC. data.

AMERICAN CREDIT SERVICES, INC. on map

GPS Data: 43° 9' 27.8" N     77° 36' 22.2" W

Address

Principal Office Address: 228 E Main St, Ste 300, ROCHESTER, NY, 14604, USA
Applicant Address: -

Company Agent

Name Corporation Service Company
Type Business
Address 251 E Ohio St, Ste 500, INDPLS, IN, 46204 - 0000,
Corporation Service Company

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
J Michael Holloway President 228 E Main St, Ste 300, ROCHESTER, NY, 14604 - 0000, USA
View J Michael Holloway Full Report »
David Walker Cushing Other 228 E Main St, Ste 300, ROCHESTER, NY, 14604 - 0000, USA
View David Walker Cushing Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1996-07-03 1996-07-03 0002937565
Revocation of Certificate of Authority 2000-06-14 2000-06-14 0002937566

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
SYBRON CORPORATION 1100 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA Revoked
BROKERS SERVICE OFFICE INC. 810 Clinton Square, ROCHESTER, NY, 14604, USA Withdrawn
DUNEDIN L.L.C. 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA Voluntarily Dissolved
BAUSCH & LOMB SURGICAL, INC. One Baush & LOMB PLACE, ROCHESTER, NY, 14604, USA Merged
HOME PROPERTIES, INC. A/K/A HOME PROPERTIES OF NEW YORK, INC. 850 Clinton Square, ROCHESTER, NY, 14604, USA Withdrawn
HHC PERM-I, INC. 300 Bausch & Lomb Pl, ROCHESTER, NY, 14604, USA Revoked
AMERICAN CREDIT SERVICES, INC. 228 E Main St, Ste 300, ROCHESTER, NY, 14604, USA Revoked
HOME PROPERTIES MAPLE LANE I, LLC 850 Clinton Sq., ROCHESTER, NY, 14604, USA Withdrawn
HOME PROPERTIES MAPLE LANE II, LLC 850 Clinton Sq., ROCHESTER, NY, 14604, USA Withdrawn
BROADSTONE PJ RLY, LLC 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA Withdrawn

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN CREDIT SERVICES, INC. Reviews

Be the first to comment

0 comments