Search icon

STANDARD CREDIT SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD CREDIT SECURITIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1996 (28 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 2097146
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: C/O TFS, 32 OLD SLIP 28TH FLOOR, NY, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY ROSENSHEIN Chief Executive Officer 32 OLD SLIP,, 28TH FLOOR, NY, NY, United States, 10005

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2022-04-25 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2022-04-25 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-12-19 2022-04-25 Address 32 OLD SLIP,, 28TH FLOOR, NY, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-04-19 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10216, USA (Type of address: Service of Process)
2018-04-19 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10216, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220425003401 2022-04-25 CERTIFICATE OF TERMINATION 2022-04-25
201207061484 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-115316 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115315 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181219002037 2018-12-19 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State