Name: | CREDIT PLANS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 1275248 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 210 MOTT ROAD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 MOTT ROAD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
KURT J. WILLIAMS | Chief Executive Officer | 210 MOTT ROAD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-15 | 2024-04-11 | Address | 210 MOTT ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2024-04-11 | Address | 210 MOTT ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1993-02-10 | 1996-08-15 | Address | 721 ORWOOD PLACE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1996-08-15 | Address | 721 ORWOOD PLACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1996-08-15 | Address | 721 ORWOOD PLACE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002494 | 2024-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-27 |
140715006511 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120802002177 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100722003115 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080718003359 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State