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 |
Name | Role | Address |
---|---|---|
STA CREDIT CORP. | DOS Process Agent | 225 BROADHOLLOW RD., SUITE 150, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY TULCHIN | Chief Executive Officer | 225 BROADHOLLOW RD., SUITE 150, MELVILLE, NY, United States, 11747 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State