Name: | NUVELL CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1997 (27 years ago) |
Date of dissolution: | 13 Jul 2006 |
Entity Number: | 2168810 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 17500 CHENAL PARKWAY, SUITE 201, LITTLE ROCK, AR, United States, 72223 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TOMMY E. PRITCHARD | Chief Executive Officer | 17500 CHENAL PARKWAY, SUITE 201, LITTLE ROCK, AR, United States, 72223 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-08-05 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-05 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060713000065 | 2006-07-13 | CERTIFICATE OF TERMINATION | 2006-07-13 |
051018002177 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030812002337 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010816002192 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
991018000921 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990913002350 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970818000380 | 1997-08-18 | CERTIFICATE OF AMENDMENT | 1997-08-18 |
970805000566 | 1997-08-05 | APPLICATION OF AUTHORITY | 1997-08-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State