Name: | CREDIT SERVICE INTERNATIONAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1993 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1692516 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 38 LENOX COURT, MONTVILLE, NJ, United States, 07045 |
Address: | 1270 BROADWAY #808, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANG BANG LEE | Chief Executive Officer | 1270 BROADWAY, SUITE 808, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY #808, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-25 | 1997-03-17 | Address | 38 LENOX COURT, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 1997-03-17 | Address | 29 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1372493 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970317002392 | 1997-03-17 | BIENNIAL STATEMENT | 1997-01-01 |
951005002030 | 1995-10-05 | BIENNIAL STATEMENT | 1995-01-01 |
940425002132 | 1994-04-25 | BIENNIAL STATEMENT | 1994-01-01 |
930108000006 | 1993-01-08 | CERTIFICATE OF INCORPORATION | 1993-01-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State