BENEFICIAL CREDIT SERVICES INC.

Name: | BENEFICIAL CREDIT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1994 (31 years ago) |
Date of dissolution: | 07 Jan 2015 |
Entity Number: | 1807589 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26525 N RIVERWOODS BLVD., METTAWA, IL, United States, 60045 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KATHRYN MADISON | Chief Executive Officer | 961 WEIGEL DR, ELMHURST, IL, United States, 60126 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2014-05-20 | Address | 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2010-05-07 | Address | 3023 HSBC WAY, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer) |
2004-04-02 | 2008-04-29 | Address | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2004-04-02 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-19 | 2004-04-02 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150107000658 | 2015-01-07 | CERTIFICATE OF TERMINATION | 2015-01-07 |
140520002278 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120508002501 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State