Search icon

WILSHIRE CREDIT CORPORATION

Company Details

Name: WILSHIRE CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1999 (26 years ago)
Date of dissolution: 09 Mar 2010
Entity Number: 2397985
ZIP code: 12207
County: New York
Place of Formation: Nevada
Principal Address: 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON, OR, United States, 97005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 503-223-5600

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY MEMMOTT Chief Executive Officer 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON, OR, United States, 97005

DOS Process Agent

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

Licenses

Number Status Type Date End date
1252128-DCA Inactive Business 2007-04-13 2011-01-31
1032551-DCA Inactive Business 2000-04-27 2011-01-31

History

Start date End date Type Value
2001-07-20 2002-11-08 Address 1776 SW MADISON, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer)
2001-07-20 2002-11-08 Address 1776 SW MADISON, PORTLAND, OR, 97205, USA (Type of address: Principal Executive Office)
1999-07-13 1999-07-13 Name WCC INC.
1999-07-13 1999-10-12 Name WCC INC.

Filings

Filing Number Date Filed Type Effective Date
100309000823 2010-03-09 CERTIFICATE OF TERMINATION 2010-03-09
090723002101 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070802002135 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050922002214 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030715002093 2003-07-15 BIENNIAL STATEMENT 2003-07-01
021108002049 2002-11-08 AMENDMENT TO BIENNIAL STATEMENT 2001-07-01
010720002343 2001-07-20 BIENNIAL STATEMENT 2001-07-01
991012001102 1999-10-12 CERTIFICATE OF AMENDMENT 1999-10-12
990713000676 1999-07-13 APPLICATION OF AUTHORITY 1999-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
421748 RENEWAL INVOICED 2009-06-02 150 Debt Collection Agency Renewal Fee
925896 RENEWAL INVOICED 2009-01-14 150 Debt Collection Agency Renewal Fee
823252 LICENSE INVOICED 2007-04-16 150 Debt Collection License Fee
421749 RENEWAL INVOICED 2007-01-25 150 Debt Collection Agency Renewal Fee
421750 RENEWAL INVOICED 2004-12-06 150 Debt Collection Agency Renewal Fee
421751 RENEWAL INVOICED 2002-12-26 150 Debt Collection Agency Renewal Fee
421752 RENEWAL INVOICED 2001-01-12 150 Debt Collection Agency Renewal Fee
394786 LICENSE INVOICED 2000-05-02 75 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902416 Other Statutory Actions 2009-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-08
Termination Date 2010-04-23
Date Issue Joined 2009-08-17
Pretrial Conference Date 2009-10-22
Section 1681
Status Terminated

Parties

Name LINDOR
Role Plaintiff
Name WILSHIRE CREDIT CORPORATION
Role Defendant
0301121 Other Statutory Actions 2003-03-06 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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-06
Termination Date 2003-07-01
Section 1692
Status Terminated

Parties

Name KUPFER
Role Plaintiff
Name WILSHIRE CREDIT CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State