Search icon

SCA CREDIT, INC.

Company Details

Name: SCA CREDIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1998 (26 years ago)
Entity Number: 2317367
ZIP code: 12207
County: Albany
Place of Formation: Washington
Principal Address: 2053 152ND AVENUE NE, REDMOND, WA, United States, 98052
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY S. WAHL Chief Executive Officer 45 OAK STREET, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
001116002613 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981119000151 1998-11-19 APPLICATION OF AUTHORITY 1998-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9906469 Interstate Commerce 1999-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1999-10-08
Termination Date 2000-04-26
Section 1692

Parties

Name CALLAHAN
Role Plaintiff
Name SCA CREDIT, INC.
Role Defendant
9901746 Other Statutory Actions 1999-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-10-14
Termination Date 2000-04-25
Date Issue Joined 1999-12-13
Section 1692

Parties

Name SWITZER
Role Plaintiff
Name SCA CREDIT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State