Search icon

MPS CREDIT CORP.

Company Details

Name: MPS CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711369
ZIP code: 12534
County: Suffolk
Place of Formation: New York
Address: PO BOX 515, HUDSON, NY, United States, 12534
Principal Address: 158 UNION TURNPIKE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MPS CREDIT CORP. DOS Process Agent PO BOX 515, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
PATRICIA OSTERMEIER Chief Executive Officer PO BOX 515, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2021-09-20 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-20 2019-09-09 Address PO BOX 515, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2017-12-20 2019-09-09 Address PO BOX 515, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2011-05-26 2017-12-20 Address 1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
2011-05-26 2017-12-20 Address 1750 FARM TO MARKET RD, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211005002036 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190909060410 2019-09-09 BIENNIAL STATEMENT 2019-03-01
171220006187 2017-12-20 BIENNIAL STATEMENT 2017-03-01
130319002146 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110526003395 2011-05-26 BIENNIAL STATEMENT 2011-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State