Search icon

CREDEX AMERICA, INC.

Company Details

Name: CREDEX AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1654471
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 5500 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Address: 550 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
THOMAS ROOP Chief Executive Officer 5500 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2008-08-01 2010-09-13 Address 8205 MAIN ST, STE 13, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-02-22 2008-08-01 Address 5350 MAIN ST, STE 8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1992-07-27 2005-02-22 Address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141885 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100913002013 2010-09-13 BIENNIAL STATEMENT 2010-07-01
080801002281 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060614002133 2006-06-14 BIENNIAL STATEMENT 2006-07-01
050222002529 2005-02-22 BIENNIAL STATEMENT 2004-07-01

Court Cases

Court Case Summary

Filing Date:
2006-12-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MCMAHON
Party Role:
Plaintiff
Party Name:
CREDEX AMERICA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State