Search icon

SIGNAL CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNAL CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1992 (33 years ago)
Date of dissolution: 20 Nov 2000
Entity Number: 1627985
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATTHEW L. HOLLINGSWORTH Chief Executive Officer 250 CRPENTER FREEWAY, IRVING, TX, United States, 75062

History

Start date End date Type Value
1997-04-28 2000-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-28 2000-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-05-02 2000-04-18 Address 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
1995-05-19 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-19 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001120000553 2000-11-20 CERTIFICATE OF TERMINATION 2000-11-20
000928000033 2000-09-28 CERTIFICATE OF CHANGE 2000-09-28
000418002153 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980417002550 1998-04-17 BIENNIAL STATEMENT 1998-04-01
970428001253 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State