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