Entity Name: | AMERICAN CAPITAL ACCESS SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Sep 2002 (22 years ago) |
Date of dissolution: | 28 Jun 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2006 (19 years ago) |
Document Number: | F02000004943 |
FEI/EIN Number | 84-1411715 |
Address: | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY 10005 |
Mail Address: | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY 10005 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSEMAN, ALAN | President | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
ROSEMAN, ALAN | Chief Executive Officer | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY 10005 |
MUMFORD, LISA | Chief Executive Officer | 140 BROADWAY, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
DAHLMAN, NORA | General Counsel | 140 BROADWAY, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
GILPIN, EDWARD U | Treasurer | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
TOMLJANOVIC, WILLIAM T | Officer | 140 BROADWAY, 47TH FLOOR, NEW YORK, NY 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-06-28 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2006-06-28 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-14 |
Foreign Profit | 2002-09-27 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State