Search icon

ASSOCIATES CORPORATION OF NORTH AMERICA

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROY A GUTHRIE Chief Executive Officer 250 CARPENTER FRWY, IRVING, TX, United States, 75062

History

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)

Filings

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