Entity Name: | FAIRCHILD CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 May 1955 (70 years ago) |
Branch of: | FAIRCHILD CREDIT CORPORATION, NEW YORK (Company Number 589695) |
Date of dissolution: | 17 Apr 1979 (46 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 1979 (46 years ago) |
Document Number: | 810372 |
FEI/EIN Number | 11-1589737 |
Address: | 464 ELLIS ST, MT VIEW CALIF 94040 |
Mail Address: | 464 ELLIS ST, MT VIEW CALIF 94040 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HOGAN,C LESTER | Director | 464 ELLIS ST, MTN VIEW, CA |
CORRIGAN,W.J. | Director | 464 ELLIS ST, MTN VIEW, CA |
STONE,NELSON | Director | 464 ELLIS ST, MTN VIEW, CA |
Name | Role | Address |
---|---|---|
STONE,NELSON | Vice President | 464 ELLIS ST, MTN VIEW, CA |
UNRAH,JAMES A. | Vice President | 464 ELLIS ST, MTN VIEW, CA |
Name | Role | Address |
---|---|---|
FRANKLIN, RICHARD | Secretary | 464 ELLIS ST, MTN VIEW, CA |
Name | Role | Address |
---|---|---|
HAZLE, A. JAMES | Treasurer | 464 ELLIS ST, MTN VIEW, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1979-04-17 | No data | No data |
NAME CHANGE AMENDMENT | 1961-11-27 | FAIRCHILD CREDIT CORPORATION | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State