Search icon

DUN & BRADSTREET RECEIVABLE MANAGEMENT SERVICES, INC.

Print

Details

Entity Number 262052

Status Inactive

NameDUN & BRADSTREET RECEIVABLE MANAGEMENT SERVICES, INC.

CountyNew York

Date of registration 23 May 1973 (51 years ago)

Date of dissolution 22 Jan 1993

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 299 PARK AVE, NEW YORK, NY, United States, 10171

Principal Address ZIP code

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

RONALD K GLOVER

Chief Executive Officer

1 DIAMOND HILL RD, MURRAY HILL, NJ, United States, 07974

History

Start date End date Type Value

1976-01-09

1990-12-10

Name

ACI COLLECTION SERVICES, INC.

1973-05-23

1976-01-09

Name

COMMERCIAL CREDIT SERVICES, INC.

1973-05-23

1985-12-12

Address

277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

1973-05-23

1985-12-12

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20070315040

2007-03-15

ASSUMED NAME CORP INITIAL FILING

2007-03-15

930122000041

1993-01-22

CERTIFICATE OF TERMINATION

1993-01-22

930105002548

1993-01-05

BIENNIAL STATEMENT

1992-05-01

901210000197

1990-12-10

CERTIFICATE OF AMENDMENT

1990-12-10

B299230-2

1985-12-12

CERTIFICATE OF AMENDMENT

1985-12-12

A285169-2

1976-01-09

CERTIFICATE OF AMENDMENT

1976-01-09

A73827-6

1973-05-23

APPLICATION OF AUTHORITY

1973-05-23

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts