Search icon

L&F CREDIT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L&F CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1987 (38 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1183129
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 90 GROVE STREET, SUITE 3, RIDGEFIELD, CT, United States, 06877
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAURENCE T. LAWLER Chief Executive Officer 90 GROVE STREET, SUITE 3, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
0243462
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-12 1997-06-12 Address 20 RIDGE ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
1993-08-12 1997-06-12 Address 23 RICHTER DRIVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
1991-11-18 2000-01-24 Name GOLDEN EAGLE CREDIT CORPORATION

Filings

Filing Number Date Filed Type Effective Date
010711002567 2001-07-11 BIENNIAL STATEMENT 2001-06-01
DP-1548738 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000124000527 2000-01-24 CERTIFICATE OF AMENDMENT 2000-01-24
990617002193 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970612002405 1997-06-12 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State