MBNA CONSUMER SERVICES, INC.

Name: | MBNA CONSUMER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1993 (32 years ago) |
Date of dissolution: | 26 Dec 2000 |
Entity Number: | 1761937 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1100 NORTH KING ST, WILMINGTON, DE, United States, 19884 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRUCE L HAMMONDS | Chief Executive Officer | 1100 NORTH KING ST, WILMINGTON, DE, United States, 19884 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2000-01-07 | Address | 1100 NORTH KING STREET, WILMINGTON, DE, 19884, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 1999-11-16 | Address | 1100 NORTH KING ST, WILMINGTON, DE, 19884, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 2000-01-07 | Address | 1100 NORTH KING ST, WILMINGTON, DE, 19884, USA (Type of address: Principal Executive Office) |
1995-12-04 | 1997-11-18 | Address | 400 CHRISTIANA ROAD, NEWARK, DE, 19713, USA (Type of address: Principal Executive Office) |
1995-12-04 | 1997-11-18 | Address | 11TH & KING ST, WILMINGTON, DE, 19884, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001226000085 | 2000-12-26 | CERTIFICATE OF TERMINATION | 2000-12-26 |
000107002352 | 2000-01-07 | BIENNIAL STATEMENT | 1999-10-01 |
991116002560 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
991025000919 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
971118002369 | 1997-11-18 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State