Search icon

STA CREDIT CORP.

Company Details

Name: STA CREDIT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038467
ZIP code: 11747
County: Albany
Place of Formation: Delaware
Principal Address: 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747
Address: 225 BROADHOLLOW RD., SUITE 150, Melville, NY, United States, 11747

DOS Process Agent

Name Role Address
STA CREDIT CORP. DOS Process Agent 225 BROADHOLLOW RD., SUITE 150, Melville, NY, United States, 11747

Agent

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

Chief Executive Officer

Name Role Address
JEFFREY TULCHIN Chief Executive Officer 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-02 Address 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-04-01 2024-04-02 Address 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-06-08 2020-04-01 Address 1400 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2012-06-08 2020-04-01 Address 1400 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-05-09 2012-06-08 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2006-05-17 2012-06-08 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALEN, NY, 11553, USA (Type of address: Principal Executive Office)
2006-05-17 2008-05-09 Address 333 EARLE OVINGTON BLVD, STE 1025, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2004-04-09 2020-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-04-09 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402001233 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220412000587 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200401061018 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160407006078 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140424006271 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120608002251 2012-06-08 BIENNIAL STATEMENT 2012-04-01
110927000031 2011-09-27 ERRONEOUS ENTRY 2011-09-27
DP-1972692 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100421002311 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080509002159 2008-05-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS23F0151S 2011-01-04 No data No data
Unique Award Key CONT_IDV_GS23F0151S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient STA CREDIT CORP
UEI N784GCJKYMB6
Legacy DUNS 119258895
Recipient Address UNITED STATES, 333 EARLE OVINGTON, BLVD# 1025, UNIONDALE, NASSAU, NEW YORK, 115533617

Date of last update: 29 Mar 2025

Sources: New York Secretary of State