GRUMMAN CREDIT CORPORATION

Name: | GRUMMAN CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1973 (52 years ago) |
Entity Number: | 265078 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | S OYSTER BAY RD, B01-001, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
RALPH CROSBY | Chief Executive Officer | 9314 W JEFFERSON BLVD, DALLAS, TX, United States, 75265 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S OYSTER BAY RD, B01-001, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-28 | 1999-09-09 | Address | 1801 S. NOTTAWA ST., STURGIS, MI, 49091, USA (Type of address: Principal Executive Office) |
1998-01-28 | 1999-09-09 | Address | 1801 S. NOTTAWA ST., STURGIS, MI, 49091, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 1999-09-09 | Address | 1801 S. NOTTAWA ST., STURGIS, MI, 49091, USA (Type of address: Service of Process) |
1993-09-21 | 1998-01-28 | Address | 1111 STEUART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 1998-01-28 | Address | ATTN: SECRETARY, SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010831002112 | 2001-08-31 | BIENNIAL STATEMENT | 2001-07-01 |
990909002376 | 1999-09-09 | BIENNIAL STATEMENT | 1999-07-01 |
C269527-3 | 1999-01-26 | ASSUMED NAME CORP INITIAL FILING | 1999-01-26 |
980128002328 | 1998-01-28 | BIENNIAL STATEMENT | 1997-07-01 |
930921003528 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State