GOLDOME CREDIT CORPORATION OF NEW YORK

Name: | GOLDOME CREDIT CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1984 (41 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 908212 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 CHASE PARK SOUTH, STE 130, BIRMINGHAM, AL, United States, 35244 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL M BELL | Chief Executive Officer | 1910 PACIFIC AVE, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-11 | 1998-04-16 | Address | 301 BEACON PARKWAY W, BIRMINGHAM, AL, 35209, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-04-16 | Address | 1201 W. PEACHTREE ST., ATLANTA, GA, 30309, 3415, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-07-22 | 1996-06-11 | Address | % NIAGARA PORTFOLIO MGMT, 15660 N DALLAS PARKWAY #600, DALLAS, TX, 75248, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410739 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
980416002258 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
970414001574 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
960611002435 | 1996-06-11 | BIENNIAL STATEMENT | 1996-04-01 |
950313000775 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State