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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL SCHLICKER | Chief Executive Officer | 1385 HANCOCK STREET, QUINCY, MA, United States, 02169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 HANCOCK STREET, QUNICY, MA, United States, 02169 |
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) |
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