Search icon

BENEFICIAL CREDIT SERVICES NORTHEAST INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS M DETELICH Chief Executive Officer 2700 SANDERS ROAD, PROSPECT HEIGHT, IL, United States, 60070

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, United States, 60070

History

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)

Filings

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