THOR CREDIT CORPORATION

Name: | THOR CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1994 (31 years ago) |
Date of dissolution: | 12 Oct 2010 |
Entity Number: | 1846249 |
ZIP code: | 55101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 332 MINNESOTA ST., SUITE 600, ST. PAUL, MN, United States, 55101 |
Principal Address: | 3355 MICHELSON DR 2ND FLR, IRVINE, CA, United States, 92612 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEMB LENDING INC. | DOS Process Agent | 332 MINNESOTA ST., SUITE 600, ST. PAUL, MN, United States, 55101 |
Name | Role | Address |
---|---|---|
EDWARD J ARIENTI | Chief Executive Officer | 3355 MICHELSON DR 2ND FLR, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-25 | 2010-10-12 | Address | 3355 MICHELSON DR 2ND FLR, IRVINE, CA, 92612, USA (Type of address: Service of Process) |
2004-08-13 | 2007-06-25 | Address | 3355 MICHELSON DR SUITE 350, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2004-08-13 | 2007-06-25 | Address | 3355 MICHELSON DR SUITE 350, IRVINE, CA, 92612, USA (Type of address: Principal Executive Office) |
2004-03-29 | 2007-06-25 | Address | 3355 MICHELSON DR., SUITE 350, IRVINE, CA, 92612, USA (Type of address: Service of Process) |
2000-08-10 | 2004-08-13 | Address | 600 ANTON BLVD SUITE 1900, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101012000787 | 2010-10-12 | SURRENDER OF AUTHORITY | 2010-10-12 |
100420000212 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
080812002397 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
070625002848 | 2007-06-25 | BIENNIAL STATEMENT | 2006-08-01 |
040813002747 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State