Name: | COMMERCIAL CREDIT FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1958 (67 years ago) |
Date of dissolution: | 13 Jun 1988 |
Entity Number: | 111372 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN:GENERAL COUNSEL, 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:GENERAL COUNSEL, 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-21 | 1988-06-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-21 | 1988-06-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-06-29 | 1984-04-10 | Name | CONTROL DATA CREDIT SERVICES CORPORATION |
1976-07-13 | 1986-01-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-07-13 | 1986-01-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C212627-2 | 1994-07-11 | ASSUMED NAME CORP INITIAL FILING | 1994-07-11 |
B651127-3 | 1988-06-13 | SURRENDER OF AUTHORITY | 1988-06-13 |
B312333-2 | 1986-01-21 | CERTIFICATE OF AMENDMENT | 1986-01-21 |
B089227-4 | 1984-04-10 | CERTIFICATE OF AMENDMENT | 1984-04-10 |
A994670-3 | 1983-06-29 | CERTIFICATE OF AMENDMENT | 1983-06-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State