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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN D BEHAN | Chief Executive Officer | 200 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
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) |
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