Search icon

AETNA BUSINESS CREDIT, INC.

Headquarter

Company Details

Name: AETNA BUSINESS CREDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1947 (78 years ago)
Date of dissolution: 03 Feb 1981
Entity Number: 79079
ZIP code: 06101
County: New York
Place of Formation: New York
Address: PO BOX 118, HARTFORD, CT, United States, 06101

Shares Details

Shares issued 8395

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
AETNA BUSINESS CREDIT, INC. DOS Process Agent PO BOX 118, HARTFORD, CT, United States, 06101

Links between entities

Type:
Headquarter of
Company Number:
130814
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-703-379
State:
Alabama
Type:
Headquarter of
Company Number:
0d80b2de-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
828446
State:
FLORIDA
Type:
Headquarter of
Company Number:
0001068
State:
CONNECTICUT

History

Start date End date Type Value
1973-09-04 1981-02-03 Address 111 FOUNDERS PLAZA, SUITE 1200, E HARTFORD, CT, 06108, USA (Type of address: Service of Process)
1973-03-08 1973-09-04 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1973-01-08 1973-03-08 Shares Share type: PAR VALUE, Number of shares: 8895, Par value: 100
1973-01-08 1973-03-08 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1971-12-28 1973-01-08 Shares Share type: PAR VALUE, Number of shares: 10060, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
A874319-2 1982-06-04 ASSUMED NAME CORP INITIAL FILING 1982-06-04
A736260-5 1981-02-03 CERTIFICATE OF MERGER 1981-02-03
A540782-3 1978-12-29 CERTIFICATE OF MERGER 1978-12-29
A97273-3 1973-09-04 CERTIFICATE OF AMENDMENT 1973-09-04
A55500-3 1973-03-08 CERTIFICATE OF AMENDMENT 1973-03-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State