Search icon

SHEFFIELD RECEIVABLES CORPORATION

Company Details

Name: SHEFFIELD RECEIVABLES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1991 (34 years ago)
Date of dissolution: 03 Nov 2015
Entity Number: 1586987
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: SERVICES LLC, 68 SOUTH SERVICE RD, STE 120, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KEVIN P. BURNS Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-11-26 2013-11-05 Address 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-05-23 2008-04-02 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-05-23 2008-04-02 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2003-11-03 2008-11-26 Address 1 INTERNATIONAL PL, SUITE 4350, BOSTON, MA, 02110, 2624, USA (Type of address: Principal Executive Office)
2003-11-03 2008-11-26 Address 1 INTERNATIONAL PL, SUITE 4350, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151103000527 2015-11-03 CERTIFICATE OF TERMINATION 2015-11-03
131105006239 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111118002819 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091103002129 2009-11-03 BIENNIAL STATEMENT 2009-11-01
081126002342 2008-11-26 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State