Entity Name: | ANCO LEASE COLLECTION SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Jun 1942 (83 years ago) |
Document Number: | 805496 |
FEI/EIN Number | 135622379 |
Address: | 477 MADISON AVE, NEW YORK NY, 10022 |
Mail Address: | 477 MADISON AVE, NEW YORK NY, 10022 |
Place of Formation: | NEW MEXICO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GARFINKLE, MYRON | President | 477 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GARFINKLE, MYRON | Director | 477 MADISON AVE, NEW YORK, NY |
LEVINE, WILLIAM | Director | 477 MADISON AVE, NEW YORK, NY |
SIMON,STANLEY | Director | 477 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LEVINE, WILLIAM | Vice President | 477 MADISON AVE, NEW YORK, NY |
SCULLY, JOHN | Vice President | 477 MADISON AVE, NEW YORK, NY |
SIMON,STANLEY | Vice President | 477 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LEIBMAN, BURT H | Secretary | 477 MADISON AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
DAYAN, EDWARD | Treasurer | 477 MADISON AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1976-11-24 | No data | No data |
NAME CHANGE AMENDMENT | 1969-10-16 | ANCO LEASE COLLECTION SERVICE, INC. | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State