Search icon

USX CREDIT CORPORATION

Company Details

Name: USX CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1956 (69 years ago)
Date of dissolution: 19 Dec 1989
Entity Number: 102688
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1985-01-09 1987-06-25 Address CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1971-05-04 1986-11-24 Name U. S. STEEL CREDIT CORPORATION
1956-01-03 1971-05-04 Name U.S. STEEL HOMES CREDIT CORPORATION
1956-01-03 1985-01-09 Address 71 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C087939-2 1989-12-19 CERTIFICATE OF TERMINATION 1989-12-19
B513324-2 1987-06-25 CERTIFICATE OF AMENDMENT 1987-06-25
B427468-3 1986-11-24 CERTIFICATE OF AMENDMENT 1986-11-24
B356110-2 1986-05-08 ASSUMED NAME CORP INITIAL FILING 1986-05-08
B180856-2 1985-01-09 CERTIFICATE OF AMENDMENT 1985-01-09
A182253-2 1974-09-18 CERTIFICATE OF AMENDMENT 1974-09-18
905892-2 1971-05-04 CERTIFICATE OF AMENDMENT 1971-05-04
278 1956-01-03 APPLICATION OF AUTHORITY 1956-01-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State