Name: | ASSOCIATES CORPORATION OF NORTH AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1969 (55 years ago) |
Date of dissolution: | 28 Nov 2001 |
Entity Number: | 286151 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 CARPENTER FRWY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROY A GUTHRIE | Chief Executive Officer | 250 CARPENTER FRWY, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-01-11 | 1998-01-05 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011128000603 | 2001-11-28 | CERTIFICATE OF TERMINATION | 2001-11-28 |
000928000025 | 2000-09-28 | CERTIFICATE OF CHANGE | 2000-09-28 |
C292279-2 | 2000-08-16 | ASSUMED NAME LLC INITIAL FILING | 2000-08-16 |
000111002441 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
980105002366 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State