Search icon

SINGER CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SINGER CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1961 (64 years ago)
Entity Number: 136666
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1111 N WESTSHORE BLVD #200-A, TAMPA, FL, United States, 33607
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOE B FREEMAN Chief Executive Officer 1111 N WESTSHORE BLVD, #200-A, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-09-28 1995-06-16 Address 15438 NORTH FLORIDA AVENUE, SUITE 205, TAMPA, FL, 33613, USA (Type of address: Chief Executive Officer)
1993-09-28 1995-06-16 Address 15438 NORTH FLORIDA AVENUE, SUITE 205, TAMPA, FL, 33613, USA (Type of address: Principal Executive Office)
1986-02-11 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990923001388 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
950616002067 1995-06-16 BIENNIAL STATEMENT 1994-03-01
930928002872 1993-09-28 BIENNIAL STATEMENT 1993-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State