Search icon

MNC Credit Corp.

Company Details

Name: MNC Credit Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Mar 1979 (46 years ago)
Date of Dissolution: 12 Aug 2009 (16 years ago)
Date of Status Change: 12 Aug 2009 (16 years ago)
Identification Number: 000024160
Place of Formation: MARYLAND
Purpose: COMMERCIAL LENDING.
Fictitious names: MNC LEASING (trading name, 1989-10-05 - )
Historical names: MARYLAND NATIONAL LEASING CORPORATION
MNC Leasing Corporation
Principal Address: Google Maps Logo 401 N. TRYON STREET NC1-021-02-20, CHARLOTTE, NC, 28255, USA
Mailing Address: Google Maps Logo 555 CALIFORNIA STREET 8TH FLOOR, SAN FRANCISCO, CA, 94104, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ANTHONY M HAGEN PRESIDENT 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
DAVID G GAUTHIER TREASURER 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
CHRISTINE M COSTAMAGNA SECRETARY 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

VICE PRESIDENT

Name Role Address
PHYLLIS B WOOLLEN VICE PRESIDENT 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

DIRECTOR

Name Role Address
ANTHONY M HAGEN DIRECTOR 401 N TRYON ST; NC1-021-02-20 CHARLOTTE, NC 28255 USA

Events

Type Date Old Value New Value
Name Change 1989-10-05 MNC Leasing Corporation MNC Credit Corp.
Name Change 1988-03-31 MARYLAND NATIONAL LEASING CORPORATION MNC Leasing Corporation

Filings

Number Name File Date
200948904790 Application for Certificate of Withdrawal 2009-08-12
200941205920 Annual Report 2009-01-30
200838551060 Statement of Change of Registered/Resident Agent Office 2008-12-04
200805895490 Annual Report 2008-01-20

Date of last update: 17 May 2025

Sources: Rhode Island Department of State