Search icon

FLEET (NJ) CREDIT CORP.

Company Details

Name: FLEET (NJ) CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1986 (39 years ago)
Date of dissolution: 20 Nov 2006
Entity Number: 1084129
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O BANK OF AMERICA, J.CARIGLI, 200 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN D BEHAN Chief Executive Officer 200 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2004-06-22 2006-06-19 Address ATTN JUDY CARIGLIA, 200 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Principal Executive Office)
2004-06-22 2006-06-19 Address 200 GLATONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2002-05-28 2004-06-22 Address ATTN: JUDY CARIGLIA, 200 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Principal Executive Office)
2000-06-06 2002-05-28 Address C/O FLEET CAPITAL CORPORATION, JOHN O'KANE, 60 E 42ND ST 3/FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-06-06 2004-06-22 Address 200 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061120000270 2006-11-20 CERTIFICATE OF MERGER 2006-11-20
060619003354 2006-06-19 BIENNIAL STATEMENT 2006-05-01
040622002824 2004-06-22 BIENNIAL STATEMENT 2004-05-01
020528002911 2002-05-28 BIENNIAL STATEMENT 2002-05-01
000606002883 2000-06-06 BIENNIAL STATEMENT 2000-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State