Search icon

THOR CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GEMB LENDING INC. DOS Process Agent 332 MINNESOTA ST., SUITE 600, ST. PAUL, MN, United States, 55101

Chief Executive Officer

Name Role Address
EDWARD J ARIENTI Chief Executive Officer 3355 MICHELSON DR 2ND FLR, IRVINE, CA, United States, 92612

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State