Name: | FIRST CONSUMER CREDIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2001 (24 years ago) |
Date of dissolution: | 24 Feb 2016 |
Entity Number: | 2696352 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 2455 PACES FERRY ROAD, ATLANTA, GA, United States, 30339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC D. POWERS | Chief Executive Officer | 2455 PACES FERRY ROAD, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-21 | 2015-12-07 | Address | 2455 PACES FERRY RD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2013-11-21 | 2015-12-07 | Address | 2951 KINWEST PKWY, IRVING, TX, 75063, USA (Type of address: Principal Executive Office) |
2013-02-08 | 2013-11-21 | Address | 2455 PACES FERRY RD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2013-02-08 | 2013-11-21 | Address | 405 SH 121 BYPASS, STE 250, LEWISVILLE, TX, 75067, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2013-02-08 | Address | 405 SH 121 BYPASS STE 250, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224000071 | 2016-02-24 | CERTIFICATE OF TERMINATION | 2016-02-24 |
151207002000 | 2015-12-07 | BIENNIAL STATEMENT | 2015-11-01 |
131121002110 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
130208002209 | 2013-02-08 | BIENNIAL STATEMENT | 2011-11-01 |
130108000516 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State