ARIENS CREDIT CORPORATION

Name: | ARIENS CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1993 (32 years ago) |
Date of dissolution: | 31 Oct 2003 |
Entity Number: | 1709953 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 1355 WINDWARD AVE, ALPHARETTA, GA, United States, 30005 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ERIC TELLJOHANN | Chief Executive Officer | NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-22 | 2003-03-28 | Address | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2003-03-28 | Address | NC1-021-03-09, 401 N TROYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office) |
2000-02-09 | 2001-03-22 | Address | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2001-03-22 | Address | NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office) |
1997-07-29 | 2000-02-09 | Address | RIVERWOOD 100 BLDG, 3350 CUMBERLAND CIRCLE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031031000151 | 2003-10-31 | CERTIFICATE OF TERMINATION | 2003-10-31 |
030328002964 | 2003-03-28 | BIENNIAL STATEMENT | 2003-03-01 |
010322002505 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
000209002721 | 2000-02-09 | BIENNIAL STATEMENT | 1999-03-01 |
991012000144 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State