Search icon

JWP CREDIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JWP CREDIT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1988 (37 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

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1992-06-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JWP CREDIT CORP.
Party Role:
Plaintiff
Party Name:
MCCORMACK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State