Search icon

NUVELL CREDIT CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TOMMY E. PRITCHARD Chief Executive Officer 17500 CHENAL PARKWAY, SUITE 201, LITTLE ROCK, AR, United States, 72223

History

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)

Filings

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