Search icon

RETAILER CREDIT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RETAILER CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1961 (64 years ago)
Date of dissolution: 30 Oct 2020
Entity Number: 139700
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 901 MAIN AVE, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY D CAMERON Chief Executive Officer 901 MAIN AVE, NORWALK, CT, United States, 06851

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
2007-11-19 2017-10-13 Address 4246 SMITH RIVERBOAT RD, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer)
2005-09-16 2017-10-13 Address 4246 SMITH RIVERBOAT RD, SALT LAKE CITY, UT, 84123, USA (Type of address: Principal Executive Office)
2005-09-16 2007-11-19 Address 4246 SMITH RIVERBOAT RD, SALT LAKE CITY, UT, 84123, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201030000192 2020-10-30 CERTIFICATE OF TERMINATION 2020-10-30
SR-1858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013002000 2017-10-13 BIENNIAL STATEMENT 2017-07-01
080804000531 2008-08-04 CERTIFICATE OF AMENDMENT 2008-08-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State