Search icon

AMANA CREDIT SERVICES, INC.

Company Details

Name: AMANA CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1975 (50 years ago)
Date of dissolution: 13 Apr 1993
Entity Number: 379946
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4845 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMANA CREDIT SERVICES, INC. DOS Process Agent 4845 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1975-09-24 1976-04-28 Address 280 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061101071 2006-11-01 ASSUMED NAME LLC INITIAL FILING 2006-11-01
930413000586 1993-04-13 CERTIFICATE OF DISSOLUTION 1993-04-13
A311232-3 1976-04-28 CERTIFICATE OF AMENDMENT 1976-04-28
A261513-4 1975-09-24 CERTIFICATE OF INCORPORATION 1975-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000149 Other Statutory Actions 1990-02-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-08
Termination Date 1993-07-12
Pretrial Conference Date 1990-05-23
Section 1692

Parties

Name MILLER, CHARLES W.
Role Plaintiff
Name AMANA CREDIT SERVICES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State