Search icon

ASSOCIATES CONSUMER DISCOUNT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS R. SLONE Chief Executive Officer 250 E CARPENTER FREEWAY, IRVING, TX, United States, 75062

History

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)

Filings

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