Search icon

AGRISTOR CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AGRISTOR CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1967 (58 years ago)
Date of dissolution: 04 Apr 1997
Entity Number: 216200
ZIP code: 10023
County: New York
Place of Formation: Delaware
Principal Address: CORPORATE TECHNOLOGY CENTER, 12100 W. PARK PLACE, MILWAUKEE, WI, United States, 53224
Address: 5 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 5 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR DONALD L DUNAWAY Chief Executive Officer A O SMITH CORPORATION, 11270 WEST PARK PL POB 23971, MILWAUKEE, WI, United States, 53223

History

Start date End date Type Value
1993-01-19 1993-12-02 Address 11270 W. PARK PLACE, PO BOX 23971, MILWAUKEE, WI, 53223, 0971, USA (Type of address: Chief Executive Officer)
1990-10-12 1993-01-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-01-21 1990-10-12 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-01-21 1990-10-12 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1980-08-11 1987-01-21 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C311747-2 2002-01-28 ASSUMED NAME CORP INITIAL FILING 2002-01-28
970404000672 1997-04-04 CERTIFICATE OF TERMINATION 1997-04-04
931202002804 1993-12-02 BIENNIAL STATEMENT 1993-11-01
930119003510 1993-01-19 BIENNIAL STATEMENT 1992-11-01
901012000469 1990-10-12 CERTIFICATE OF CHANGE 1990-10-12

Court Cases

Court Case Summary

Filing Date:
1993-04-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AGRISTOR CREDIT CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AGRISTOR CREDIT CORPORATION
Party Role:
Plaintiff
Party Name:
BARBER G ETL
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AGRISTOR CREDIT CORPORATION
Party Role:
Plaintiff
Party Name:
SLUSSER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State