Name: | ASSOCIATES CONSUMER DISCOUNT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1982 (42 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 809727 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 250 E. CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS R. SLONE | Chief Executive Officer | 250 E CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-17 | 2000-09-29 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Service of Process) |
1997-04-07 | 2000-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 1999-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-01-02 | 2001-01-25 | Address | 250 E. CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000507 | 2001-12-31 | CERTIFICATE OF TERMINATION | 2001-12-31 |
010125002307 | 2001-01-25 | BIENNIAL STATEMENT | 2000-12-01 |
000929000714 | 2000-09-29 | CERTIFICATE OF CHANGE | 2000-09-29 |
990630000646 | 1999-06-30 | CERTIFICATE OF CORRECTION | 1999-06-30 |
990617000421 | 1999-06-17 | CERTIFICATE OF MERGER | 1999-07-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State