Search icon

ALTEGRA CREDIT COMPANY

Branch

Company Details

Name: ALTEGRA CREDIT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1992 (32 years ago)
Date of dissolution: 07 Apr 1998
Branch of: ALTEGRA CREDIT COMPANY, Florida (Company Number J01257)
Entity Number: 1669125
ZIP code: 10019
County: New York
Place of Formation: Florida
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 116 ALLEGHENY CENTER MALL, PITTSBURGH, PA, United States, 15212

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS W GOLONSKI Chief Executive Officer 4 PPG PLACE, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
1993-12-23 1994-02-24 Address FOUR PPG PLACE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
1993-12-23 1994-02-24 Address 116 ALLEGHENY CENTER MALL, PITTSBURGH, PA, 15212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980407000409 1998-04-07 CERTIFICATE OF TERMINATION 1998-04-07
940914000066 1994-09-14 CERTIFICATE OF AMENDMENT 1994-09-14
940224002064 1994-02-24 BIENNIAL STATEMENT 1993-09-01
931223002131 1993-12-23 BIENNIAL STATEMENT 1993-09-01
920928000291 1992-09-28 APPLICATION OF AUTHORITY 1992-09-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State