Search icon

UNITED AUTO CREDIT CORPORATION

Company Details

Name: UNITED AUTO CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755285
ZIP code: 10005
County: Onondaga
Place of Formation: California
Principal Address: 1071 Camelback Street, Suite 100, Newport Beach, CA, United States, 92660
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
UNITED AUTO CREDIT CORPORATION DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS H. SHORTT Chief Executive Officer 1071 CAMELBACK STREET, SUITE 100, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 1071 CAMELBACK STREET, SUITE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2022-08-13 2024-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-08-13 2022-08-13 Address 1071 CAMELBACK STREET, SUITE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2022-08-13 2024-04-16 Address 1071 CAMELBACK STREET, SUITE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2022-08-13 2024-04-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-29 2022-08-13 Address 1071 CAMELBACK STREET, SUITE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2009-09-30 2022-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-30 2022-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-26 2012-05-29 Address 18191 VON KARMAN AVE, STE 300, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2009-03-26 2012-05-29 Address 18191 VON KARMAN AVE, STE 300, IRVINE, CA, 92612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240416003788 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220813000840 2022-08-12 CERTIFICATE OF CHANGE BY ENTITY 2022-08-12
220422002977 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200401060111 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180416006140 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160418006283 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140422006432 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120529002307 2012-05-29 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
120405002114 2012-04-05 BIENNIAL STATEMENT 2012-04-01
100429002876 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State