Name: | PREFERRED CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2156548 |
County: | New York |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-25 | 1999-04-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-06-25 | 2000-05-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1573024 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000504000089 | 2000-05-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-05-04 |
990430000331 | 1999-04-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-04-30 |
970625000080 | 1997-06-25 | APPLICATION OF AUTHORITY | 1997-06-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State