Search icon

NEW CENTURY CREDIT CORPORATION

Company Details

Name: NEW CENTURY CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2000 (25 years ago)
Date of dissolution: 28 Jul 2011
Entity Number: 2509315
ZIP code: 11598
County: Albany
Place of Formation: California
Address: 999 CENTRAL AVE, SUITE 208, WOODMERE, NY, United States, 11598
Principal Address: 18400 VON KARMAN, SUITE 1000, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
NEW CENTURY LIQUIDATING TRUST DOS Process Agent 999 CENTRAL AVE, SUITE 208, WOODMERE, NY, United States, 11598

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BRADLEY A MORRICE Chief Executive Officer 18400 VON KARMAN, SUITE 1000, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2006-05-11 2009-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-11 2006-05-11 Address 18400 VON KARMAN SUITE 1000, IRVINE, CA, 92612, USA (Type of address: Principal Executive Office)
2004-05-11 2006-05-11 Address 18400 VON KARMAN SUITE 1000, IRVINE, CA, 92612, USA (Type of address: Service of Process)
2004-05-11 2006-05-11 Address 18400 VON KARMAN SUITE 1000, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2003-12-31 2009-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110728000548 2011-07-28 SURRENDER OF AUTHORITY 2011-07-28
090320000152 2009-03-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-03-20
090108000453 2009-01-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-02-07
060526002456 2006-05-26 BIENNIAL STATEMENT 2006-05-01
060511002726 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State