Name: | BENEFICIAL CREDIT SERVICES NORTHEAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1997 (27 years ago) |
Date of dissolution: | 05 Feb 2007 |
Entity Number: | 2201341 |
ZIP code: | 60070 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070 |
Principal Address: | 2700 SANDERS ROAD, PROSPECT, IL, United States, 60070 |
Name | Role | Address |
---|---|---|
THOMAS M DETELICH | Chief Executive Officer | 2700 SANDERS ROAD, PROSPECT HEIGHT, IL, United States, 60070 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2007-02-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-11 | 2006-01-18 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office) |
2003-12-11 | 2006-01-18 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2003-12-11 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2003-12-11 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2007-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2006-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-21 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-21 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070205000235 | 2007-02-05 | SURRENDER OF AUTHORITY | 2007-02-05 |
060118002685 | 2006-01-18 | BIENNIAL STATEMENT | 2005-11-01 |
031211002712 | 2003-12-11 | BIENNIAL STATEMENT | 2003-11-01 |
020114002164 | 2002-01-14 | BIENNIAL STATEMENT | 2001-11-01 |
991210002203 | 1999-12-10 | BIENNIAL STATEMENT | 1999-11-01 |
991115000118 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
971121000116 | 1997-11-21 | APPLICATION OF AUTHORITY | 1997-11-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State