Search icon

CREDIT SOLUTIONS OF NEW YORK INC.

Company Details

Name: CREDIT SOLUTIONS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1995 (30 years ago)
Date of dissolution: 07 Nov 2007
Entity Number: 1908400
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 331 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: C/O ROGER BERNSTEIN ESQ, 331 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH S SHASHOUA Chief Executive Officer C/O ROGER BERNSTEIN ESQ, 331 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ROGER BERNSTEIN, ESQ. DOS Process Agent 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-15 2007-03-14 Address 618 SAW MILL RIVER RD, YONKERS, NY, 10710, 4098, USA (Type of address: Chief Executive Officer)
2002-01-15 2007-03-14 Address 618 SAW MILL RIVER RD, YONKERS, NY, 10710, 4098, USA (Type of address: Principal Executive Office)
2001-11-07 2007-03-14 Address 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-14 2002-01-15 Address 737 YONKERS AVE, YONKERS, NY, 10704, 2659, USA (Type of address: Principal Executive Office)
2001-03-14 2002-01-15 Address 737 YONKERS AVE, YONKERS, NY, 10704, 2659, USA (Type of address: Chief Executive Officer)
2001-03-14 2001-11-07 Address 737 YONKERS AVE, YONKERS, NY, 10704, 2659, USA (Type of address: Service of Process)
2000-02-17 2001-03-14 Address 733 YONKERS AVE, STE 102, YONKERS, NY, 10704, 2659, USA (Type of address: Service of Process)
2000-02-17 2001-03-14 Address 733 YONKERS AVE, STE 102, YONKERS, NY, 10704, 2659, USA (Type of address: Principal Executive Office)
2000-02-17 2001-03-14 Address 733 YONKERS AVE, STE 102, YONKERS, NY, 10704, 2659, USA (Type of address: Chief Executive Officer)
1997-05-05 2000-02-17 Address SIX EXECUTIVE PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071107000210 2007-11-07 CERTIFICATE OF DISSOLUTION 2007-11-07
070314002842 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050408002022 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002189 2003-03-03 BIENNIAL STATEMENT 2003-03-01
020115002221 2002-01-15 AMENDMENT TO BIENNIAL STATEMENT 2001-03-01
011107000220 2001-11-07 CERTIFICATE OF AMENDMENT 2001-11-07
010314002549 2001-03-14 BIENNIAL STATEMENT 2001-03-01
000217003223 2000-02-17 BIENNIAL STATEMENT 1999-03-01
970505002017 1997-05-05 BIENNIAL STATEMENT 1997-03-01
950330000004 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State