Search icon

NEW CREDIT CORP.

Company Details

Name: NEW CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1986 (39 years ago)
Date of dissolution: 16 Apr 2012
Entity Number: 1086549
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 215 MOORE ST, BROOKLYN, NY, United States, 11206
Address: RICHARD ROSENBERG, 100 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENBERG & WILLIAMSON LLP DOS Process Agent RICHARD ROSENBERG, 100 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ADRIENNE COOPER Chief Executive Officer 215 MOORE ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2003-01-28 2004-05-20 Address 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-06-26 2003-01-28 Address ATT R.M. ROSENBERG ESQ, SHATZ, MEIER ETAL 18 E 48TH ST 14/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-14 2000-06-26 Address %SHATZ MEIER FRANZINO ESQ., 18 EAST 48TH STREET-14 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-05 2000-02-14 Address 215 MOORE ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-02-05 2000-06-26 Address 215 MOORE ST., BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-02-05 2000-06-26 Address 215 MOORE ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1986-05-30 1993-02-05 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120416000136 2012-04-16 CERTIFICATE OF DISSOLUTION 2012-04-16
100527002701 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080529002736 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060518003037 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040520002191 2004-05-20 BIENNIAL STATEMENT 2004-05-01
030128002049 2003-01-28 BIENNIAL STATEMENT 2002-05-01
001106000118 2000-11-06 CERTIFICATE OF AMENDMENT 2000-11-06
000626002378 2000-06-26 BIENNIAL STATEMENT 2000-05-01
000214000437 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
930205002239 1993-02-05 BIENNIAL STATEMENT 1992-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State