Entity Number 262052
Status Inactive
NameDUN & BRADSTREET RECEIVABLE MANAGEMENT SERVICES, INC.
CountyNew York
Date of registration 23 May 1973 (51 years ago) 23 May 1973
Date of dissolution 22 Jan 1993 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
CT CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
REGISTERED AGENT REVOKED
Agent
RONALD K GLOVER
Chief Executive Officer
1 DIAMOND HILL RD, MURRAY HILL, NJ, United States, 07974
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)
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