Search icon

CONTINENTAL CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2011 (14 years ago)
Date of dissolution: 04 Nov 2019
Entity Number: 4167579
ZIP code: 10005
County: Kings
Place of Formation: Colorado
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1499 WEST 121ST AVE, #310, WESTMINSTER, CO, United States, 80234

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES HAY-ARTHUR Chief Executive Officer 1499 WEST 121ST AVE, #310, WESTMINSTER, CO, United States, 80234

History

Start date End date Type Value
2013-12-06 2014-08-08 Address 4257 MAIN ST #100, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2013-12-06 2014-08-08 Address 4257 MAIN ST #100, WESTMINSTER, CO, 80031, USA (Type of address: Principal Executive Office)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-18 2013-02-26 Address 4257 MAIN STREET #100, WESTMINSTER, CO, 80031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000746 2019-11-04 CERTIFICATE OF TERMINATION 2019-11-04
191101061546 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-59061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59062 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171220006120 2017-12-20 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State