Search icon

AMERICAN-MADISON RECEIVABLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN-MADISON RECEIVABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1993 (32 years ago)
Date of dissolution: 20 Jan 2023
Entity Number: 1710811
ZIP code: 13041
County: Monroe
Place of Formation: New York
Address: 4583 WATERHOUSE ROAD, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EST OF REX CREIGHTON, C/O L CREIGHTON & L SCHROTH, CO-EXECS DOS Process Agent 4583 WATERHOUSE ROAD, CLAY, NY, United States, 13041

Chief Executive Officer

Name Role Address
ESTATE OF REX CREIGHTON, C/O LOUISE CREIGHTON & LAURA SCHROTH, CO-EXECUTORS Chief Executive Officer 4583 WATERHOUSE ROAD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2021-03-30 2023-05-04 Address 4583 WATERHOUSE ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2021-03-30 2023-05-04 Address 4583 WATERHOUSE ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2013-03-20 2021-03-30 Address 215 RIVERDALE RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2001-04-06 2013-03-20 Address 215 RIVERDALE RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1997-05-06 2021-03-30 Address 215 RIVERDALE ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230504000154 2023-01-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-20
210330060330 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190315060363 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170301006119 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150309006484 2015-03-09 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State