Name: | AUTOMOBILE CREDIT CORP. OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1994 (30 years ago) |
Date of dissolution: | 01 May 1997 |
Entity Number: | 1857520 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 1204 RTE 130, SUITE 15, CINNAMINSON, NJ, United States, 08077 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RONALD BLUESTEIN | Chief Executive Officer | 1735 MARKET STREET, 32ND FL, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-07 | 1997-05-01 | Address | 1204 RTE 130, SUITE 15, CINNAMINSON, NJ, 08077, USA (Type of address: Service of Process) |
1994-10-05 | 1997-05-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-05 | 1996-11-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970501000223 | 1997-05-01 | SURRENDER OF AUTHORITY | 1997-05-01 |
961107002084 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
941005000205 | 1994-10-05 | APPLICATION OF AUTHORITY | 1994-10-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State