Search icon

AMSAVE CREDIT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMSAVE CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1983 (42 years ago)
Date of dissolution: 12 Oct 1999
Entity Number: 829958
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O FDIC SUBSIDIARIES DEPT, 101 E RIVER DR PO BOX 280402, EAST HARTFORD, CT, United States, 06108
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE UNITED STATES CORPORATION CO DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
W JEROME DANO Chief Executive Officer C/O FDIC SUBSIDIARIES DEPT., 101 E RIVER DR PO BOX 280402, EAST HARTFORD, CT, United States, 06108

Links between entities

Type:
Headquarter of
Company Number:
0189346
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-24 1997-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-08-15 1997-04-24 Address 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-29 1997-05-15 Address C/O FDIC, SUBSIDIARIES, 111 FOUNDERS PLAZA POB 280402, EAST HARTFORD, CT, 06128, 0402, USA (Type of address: Chief Executive Officer)
1995-06-29 1997-05-15 Address C/O FDIC SUBSIDIARIES, 111 FOUNDERS PLAZA POB 280402, EAST HARTFORD, CT, 06128, 0402, USA (Type of address: Principal Executive Office)
1995-06-29 1997-04-24 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991012000949 1999-10-12 CERTIFICATE OF DISSOLUTION 1999-10-12
990416002107 1999-04-16 BIENNIAL STATEMENT 1999-03-01
970515002512 1997-05-15 BIENNIAL STATEMENT 1997-03-01
970424000682 1997-04-24 CERTIFICATE OF CHANGE 1997-04-24
950815000217 1995-08-15 CERTIFICATE OF CHANGE 1995-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State