Search icon

AUTOMOBILE CREDIT CORP. OF AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RONALD BLUESTEIN Chief Executive Officer 1735 MARKET STREET, 32ND FL, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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