Name: | FIDELCOR BUSINESS CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1948 (77 years ago) |
Date of dissolution: | 01 Apr 2012 |
Entity Number: | 62097 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 123 SOUTH BROAD ST, PHILADELPHIA, PA, United States, 19109 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 375000
Type CAP
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT M. TERWAY | Chief Executive Officer | 123 S BROAD STREET, PHILADELPHIA, PA, United States, 19109 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-10 | 2010-08-19 | Address | 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office) |
2006-09-15 | 2008-11-10 | Address | 123 S BROAD STREET, PHILADELPHIA, PA, 19109, USA (Type of address: Principal Executive Office) |
1996-06-19 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-06-19 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-01 | 2006-09-15 | Address | 550 BROAD STREET, B55001, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120330000955 | 2012-03-30 | CERTIFICATE OF MERGER | 2012-04-01 |
120319000008 | 2012-03-19 | CERTIFICATE OF AMENDMENT | 2012-03-19 |
100819003038 | 2010-08-19 | BIENNIAL STATEMENT | 2010-09-01 |
081110002782 | 2008-11-10 | BIENNIAL STATEMENT | 2008-09-01 |
060915002473 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State