Search icon

MOTOROLA CREDIT CORPORATION

Company Details

Name: MOTOROLA CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1999 (26 years ago)
Date of dissolution: 08 Jun 2011
Entity Number: 2387105
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1303 E ALGONQUIN RD, SCHAUMBURG, IL, United States, 60196
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD J FITZPATRICK Chief Executive Officer 1303 E ALGONQUIN RD, SCHAUMBURG, IL, United States, 60196

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2003-06-10 2009-07-15 Address 1303 E ALGONQUIN RD, SCHAUMBURG, IL, 60196, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-06-10 Address 1303 E ALGONQUIN RD, SCHAUMBURG, IL, 60196, USA (Type of address: Chief Executive Officer)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-10 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-10 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110608000284 2011-06-08 CERTIFICATE OF TERMINATION 2011-06-08
090715002222 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070702002498 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050819002376 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030610002408 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010712002825 2001-07-12 BIENNIAL STATEMENT 2001-06-01
991104000890 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
990610000081 1999-06-10 APPLICATION OF AUTHORITY 1999-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506821 Other Statutory Actions 2005-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 257000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-01
Termination Date 2005-11-09
Section 0201
Status Terminated

Parties

Name MOTOROLA CREDIT CORPORATION
Role Plaintiff
Name TELSIM MOBIL TELEKOMUNIKASYON
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State