Search icon

SPF CREDIT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
% C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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

Filings

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