STANDARD CREDIT SECURITIES INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY ROSENSHEIN | Chief Executive Officer | 32 OLD SLIP,, 28TH FLOOR, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State