Search icon

S & S CREDIT CO., INC.

Company Details

Name: S & S CREDIT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 27 Aug 2012
Entity Number: 1263126
ZIP code: 02169
County: New York
Place of Formation: Delaware
Address: 1385 HANCOCK STREET, QUNICY, MA, United States, 02169
Principal Address: 1385 HANCOCK STREET, QUINCY, MA, United States, 02169

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARL SCHLICKER Chief Executive Officer 1385 HANCOCK STREET, QUINCY, MA, United States, 02169

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 HANCOCK STREET, QUNICY, MA, United States, 02169

History

Start date End date Type Value
2010-05-27 2012-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-01 2010-05-27 Address 1385 HANCOCK ST, QUINCY, MA, 02169, USA (Type of address: Principal Executive Office)
2009-09-01 2010-05-27 Address 1385 HANCOCK ST, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer)
2002-05-02 2010-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-05-02 2012-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120827000742 2012-08-27 SURRENDER OF AUTHORITY 2012-08-27
100527002371 2010-05-27 BIENNIAL STATEMENT 2010-05-01
090901002825 2009-09-01 BIENNIAL STATEMENT 2008-05-01
040504002701 2004-05-04 BIENNIAL STATEMENT 2004-05-01
020502000011 2002-05-02 CERTIFICATE OF CHANGE 2002-05-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State