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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KEVIN P. BURNS | Chief Executive Officer | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, United States, 11747 |
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) |
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