Search icon

SNET CREDIT, INC.

Branch

Company Details

Name: SNET CREDIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1983 (42 years ago)
Date of dissolution: 19 Feb 2009
Branch of: SNET CREDIT, INC., Connecticut (Company Number 0138144)
Entity Number: 842371
ZIP code: 10011
County: New York
Place of Formation: Connecticut
Principal Address: 300 GEORGE STREET, 1-D-6, NEW HAVEN, CT, United States, 06511
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STANLEY J. POKORA, DIRECTOR Chief Executive Officer 300 GEORGE STREET, ROOM 1D6, NEW HAVEN, CT, United States, 06506

DOS Process Agent

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

History

Start date End date Type Value
1997-05-28 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-07 1997-05-28 Address 227 CHURCH ST, NEW HAVEN, CT, 06510, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-09-09 Address 6 DEVINE ST, NORTH HAVEN, CT, 06473, USA (Type of address: Principal Executive Office)
1987-02-04 2009-02-19 Name SNET CREDIT INC.
1983-05-17 1987-02-04 Name SONECOR CREDIT CORPORATION
1983-05-17 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-05-17 1997-05-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090219000699 2009-02-19 CERTIFICATE OF TERMINATION 2009-02-19
090219000689 2009-02-19 CERTIFICATE OF CORRECTION 2009-02-19
990924000019 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
970528002717 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930909002047 1993-09-09 BIENNIAL STATEMENT 1993-05-01
930107002085 1993-01-07 BIENNIAL STATEMENT 1992-05-01
B454051-2 1987-02-04 CERTIFICATE OF AMENDMENT 1987-02-04
A980719-4 1983-05-17 APPLICATION OF AUTHORITY 1983-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404956 Other Contract Actions 1994-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-08
Termination Date 1994-11-07
Section 1332

Parties

Name SNET CREDIT, INC.
Role Plaintiff
Name MEDICAL FUNDING
Role Defendant
9305671 Other Contract Actions 1993-12-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-12-14
Termination Date 1994-04-06
Section 1332

Parties

Name SNET CREDIT, INC.
Role Plaintiff
Name FRANK
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State