Search icon

COMMAND CREDIT CORPORATION

Branch

Company Details

Name: COMMAND CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1988 (37 years ago)
Date of dissolution: 06 Nov 1989
Branch of: COMMAND CREDIT CORPORATION, Florida (Company Number M20351)
Entity Number: 1299732
ZIP code: 11572
County: Nassau
Place of Formation: Florida
Address: COMMAND CREDIT CORP., 2787 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
MR. WILLIAM G. LUCAS DOS Process Agent COMMAND CREDIT CORP., 2787 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
043201508
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1988-10-18 1989-11-06 Address SUITE 901, 305 SOUTH ANDREWS AVE, FT LAUNDERDALE, FL, 33301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C072980-5 1989-11-06 SURRENDER OF AUTHORITY 1989-11-06
B696710-4 1988-10-18 APPLICATION OF AUTHORITY 1988-10-18

Trademarks Section

Serial Number:
74027897
Mark:
COMMAND XTRA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-02-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMMAND XTRA

Goods And Services

For:
banking services, namely, credit card services
First Use:
1989-12-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State