Name: | RELIANCE ELECTRIC CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 20 Dec 1993 |
Entity Number: | 1162476 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6065 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEITH C. MOORE, JR., PRESIDENT | Chief Executive Officer | 6065 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-14 | 1992-11-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931220000313 | 1993-12-20 | CERTIFICATE OF TERMINATION | 1993-12-20 |
921125002028 | 1992-11-25 | BIENNIAL STATEMENT | 1992-04-01 |
B483415-3 | 1987-04-14 | APPLICATION OF AUTHORITY | 1987-04-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State