Name: | SNAP-ON CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1993 (32 years ago) |
Date of dissolution: | 10 Mar 1999 |
Entity Number: | 1739437 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 2801 80TH ST, KENOSHA, WI, United States, 53141 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL F MONTEMURRO | Chief Executive Officer | 2801 80TH ST, KENOSHA, WI, United States, 53141 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990310000167 | 1999-03-10 | CERTIFICATE OF TERMINATION | 1999-03-10 |
981119000648 | 1998-11-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1998-11-19 |
DP-1359688 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
970728002384 | 1997-07-28 | BIENNIAL STATEMENT | 1997-07-01 |
960207002270 | 1996-02-07 | BIENNIAL STATEMENT | 1995-07-01 |
930702000384 | 1993-07-02 | APPLICATION OF AUTHORITY | 1993-07-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State