Search icon

S-C 1951 CREDIT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S-C 1951 CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1951 (74 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 66440
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 100 CARLSON RD., ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
STROMBERG-CARLSON CREDIT CORP. DOS Process Agent 100 CARLSON RD., ROCHESTER, NY, United States, 14610

Links between entities

Type:
Headquarter of
Company Number:
000-856-050
State:
Alabama
Type:
Headquarter of
Company Number:
4727224c-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0070198
State:
KENTUCKY
Type:
Headquarter of
Company Number:
836503
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023567
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0242551
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0040683
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50720837
State:
ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
DP-1291895 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B062314-2 1984-01-25 ASSUMED NAME CORP DISCONTINUANCE 1984-01-25
A829900-2 1982-01-06 ASSUMED NAME CORP INITIAL FILING 1982-01-06
A138034-3 1974-02-27 CERTIFICATE OF AMENDMENT 1974-02-27
515829-2 1965-09-03 CERTIFICATE OF AMENDMENT 1965-09-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State