Name: | CREDIT STORE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 19 Aug 2014 (11 years ago) |
Entity Number: | 4623865 |
ZIP code: | 12205 |
County: | Richmond |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-19 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-19 | 2023-05-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515002624 | 2023-05-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-05-15 |
140819010206 | 2014-08-19 | CERTIFICATE OF INCORPORATION | 2014-08-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0103378 | Other Contract Actions | 2001-04-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENAISSANCE TRUST I |
Role | Plaintiff |
Name | CREDIT STORE, INC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State