Name: | GENERAL FOODS CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1965 (59 years ago) |
Entity Number: | 193219 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 6601 W BROAD ST, RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 6601 W BROAD ST, RICHMOND, VA, United States, 23230 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 6601 W BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 225 HIGH RIDGE ROAD, SUITE 300 WEST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 101 MERRITT 7 CORPORATE PARK, 1ST FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2023-12-04 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-12-12 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002712 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201002100 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200601000492 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
191212060230 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
190903000236 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State