Name: | JWP CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1988 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1300932 |
ZIP code: | 10023 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-13 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-06-13 | 1990-11-13 | Address | SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-10-24 | 1989-06-13 | Address | 2975 WESTCHESTER AVENUE, ATT: SHELDON CAMMAKER, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460726 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
901113000422 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
C021831-2 | 1989-06-13 | CERTIFICATE OF AMENDMENT | 1989-06-13 |
B698534-3 | 1988-10-24 | APPLICATION OF AUTHORITY | 1988-10-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State