Name: | SPF CREDIT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1963 (62 years ago) |
Date of dissolution: | 13 Mar 1992 |
Entity Number: | 158737 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-16 | 1986-10-15 | Name | SECURITY PACIFIC DISTRIBUTION SERVICES, INC. |
1980-05-15 | 1985-04-16 | Name | SPF CREDIT SERVICES, INC. |
1979-06-07 | 1988-09-19 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-06-07 | 1988-09-19 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-02-14 | 1979-06-07 | Address | 112 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1963-07-23 | 1964-02-14 | Address | 74 CHAPEL ST., RM. 312, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1963-07-23 | 1980-05-15 | Name | AMERICAN BUDGET CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070619070 | 2007-06-19 | ASSUMED NAME CORP INITIAL FILING | 2007-06-19 |
920313000259 | 1992-03-13 | CERTIFICATE OF MERGER | 1992-03-13 |
B685959-2 | 1988-09-19 | CERTIFICATE OF AMENDMENT | 1988-09-19 |
B412692-4 | 1986-10-15 | CERTIFICATE OF AMENDMENT | 1986-10-15 |
B215775-3 | 1985-04-16 | CERTIFICATE OF AMENDMENT | 1985-04-16 |
A668785-3 | 1980-05-15 | CERTIFICATE OF AMENDMENT | 1980-05-15 |
A582057-2 | 1979-06-07 | CERTIFICATE OF AMENDMENT | 1979-06-07 |
421139 | 1964-02-14 | CERTIFICATE OF AMENDMENT | 1964-02-14 |
390438 | 1963-07-23 | CERTIFICATE OF INCORPORATION | 1963-07-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State