Search icon

JLA CREDIT CORPORATION

Company Details

Name: JLA CREDIT CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 20 Mar 1996 (29 years ago)
Business ID: 627946
State of Incorporation: DELAWARE
Principal Office Address: 12677 ALCOSTA BLVDSAN RAMON, CA 94583

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
TSUNEO OGATA Director 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020
CRIT DEMENT Director 1255 WRIGHT LANE, WEST CHESTER, PA 19380
ABRAHAM BERNSTEIN Director 1255 WRIGHT LN, WEST CHESTER, PA 19380

Vice President

Name Role Address
STEVEN DIETSIH Vice President 12677 ALCOSTA BLVD STE 430, SAN ROMON, CA 94583
CRIT DEMENT Vice President 1255 WRIGHT LANE, WEST CHESTER, PA 19380

Secretary

Name Role Address
JUN OGIHARA Secretary 1251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020

President

Name Role Address
ABRAHAM BERNSTEIN President 1255 WRIGHT LN, WEST CHESTER, PA 19380

Treasurer

Name Role Address
CHIAKI KOJIMA Treasurer 11251 AVENUE OF THE AMERICAS, NEW YORK, NY 10020

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 2001-02-16 Merger
Annual Report Filed 2000-04-14 Annual Report
Amendment Form Filed 1999-03-17 Amendment
Annual Report Filed 1999-03-17 Annual Report
Annual Report Filed 1998-03-20 Annual Report
Annual Report Filed 1997-09-10 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke

Date of last update: 23 Apr 2025

Sources: Mississippi Secretary of State