LLOYDS CREDIT OF MASSACHUSETTS

Name: | LLOYDS CREDIT OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1989 (36 years ago) |
Date of dissolution: | 22 May 2013 |
Entity Number: | 1331967 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | LLOYDS CREDIT CORPORATION |
Fictitious Name: | LLOYDS CREDIT OF MASSACHUSETTS |
Principal Address: | 1055 BROADWAY, 11TH FL, KANSAS CITY, MO, United States, 64105 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL S GALLAGHER | Chief Executive Officer | 1055 BROADWAY, 11TH FL, KANSAS CITY, MO, United States, 64105 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-12 | 2012-10-02 | Address | 100 NORTH PARKWAY, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-03-12 | Address | 100 NORTH PARKWAY, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2007-04-04 | Address | 440 LINCOLN ST, WORCESTER, MA, 01653, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2012-10-02 | Address | 100 NORTH PARKWAY, PO BOX 15089, WORCESTER, MA, 01615, 0089, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2003-04-08 | Address | 100 NORTH PARKWAY, PO BOX 15089, WORCESTER, MA, 01615, 0089, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522001071 | 2013-05-22 | CERTIFICATE OF TERMINATION | 2013-05-22 |
130329006202 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
121002002032 | 2012-10-02 | BIENNIAL STATEMENT | 2011-03-01 |
100921000493 | 2010-09-21 | CERTIFICATE OF CHANGE | 2010-09-21 |
090312002640 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State