Search icon

CREDITOR'S INTERCHANGE, INC.

Branch

Company Details

Name: CREDITOR'S INTERCHANGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Aug 1997 (28 years ago)
Branch of: CREDITOR'S INTERCHANGE, INC., NEW YORK (Company Number 139935)
Business ID: 645752
State of Incorporation: NEW YORK
Principal Office Address: 80 HOLTZ DRCHEEKTOWAGA, NY 14225

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
THOMAS FASO JR Director 80 HOLTZ DR, CHEEKTOWAGA, NY 14225
DAVID G YOUNG Director 80 HOLTZ DR, CHEEKTOWAGA, NY 14225
THOMAS FASO Director 50 JAMES E CASEY DR, BUFFALO, NY 14206
THOMAS FASO SR Director 80 HOLTZ DR, CHEEKTOWAGA, NY 14225

Secretary

Name Role Address
THOMAS FASO JR Secretary 80 HOLTZ DR, CHEEKTOWAGA, NY 14225

Treasurer

Name Role Address
THOMAS FASO JR Treasurer 80 HOLTZ DR, CHEEKTOWAGA, NY 14225

Vice President

Name Role Address
THOMAS FASO SR Vice President 80 HOLTZ DR, CHEEKTOWAGA, NY 14225

President

Name Role Address
DAVID G YOUNG President 80 HOLTZ DR, CHEEKTOWAGA, NY 14225

Chairman

Name Role Address
THOMAS FASO Chairman 50 JAMES E CASEY DR, BUFFALO, NY 14206

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-07-15 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-10-08 Annual Report
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-10-30 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-03 Annual Report

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State