Search icon

Thor Credit Corporation

Company Details

Name: Thor Credit Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Dec 2002 (22 years ago)
Date of Dissolution: 21 Oct 2009 (16 years ago)
Date of Status Change: 21 Oct 2009 (16 years ago)
Identification Number: 000128865
Place of Formation: DELAWARE
Principal Address: 3355 MICHELSON DRIVE 2ND FLOOR, IRVINE, CA, 92612, USA
Purpose: PURCHASE RETAIL SALES CONTRACTS FROM RETAIL SALES DEALERS IN THE STATE OF RHODE ISLAND

Agent

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

TREASURER

Name Role Address
ANTHONY FOSTER TREASURER 950 FORRER ROAD KETTERING , OH 45420 USA

SECRETARY

Name Role Address
MARGARET A GANDOLFO SECRETARY 3355 MICHELSON DRIVE, 2ND FLOOR IRVINE, CA 92612 USA

VICE PRESIDENT

Name Role Address
JON BARHORST VICE PRESIDENT 950 FORRER ROAD KETTERING, OH 45420 USA
MARGARET A GANDOLFO VICE PRESIDENT 3355 MICHELSON DRIVE, 2ND FLOOR IRVINE, CA 92612 USA

PRESIDENT

Name Role Address
EDWARD ARIENTI PRESIDENT 3355 MICHELSON DRIVE, 2ND FLOOR IRVINE, CA 92612- USA

DIRECTOR

Name Role Address
DAVID FASOLI DIRECTOR 322 MINNESOTA STREET SUITE 600 ST. PAUL, MN 55101 USA
GEOFFREY THOMPSON DIRECTOR 555 PARK AVENUE NEW YORK, NY 10017 USA
EDWARD ARIENTI DIRECTOR 3355 MICHELSON DRIVE, 2ND FLOOR IRVINE, CA 92612 USA

Filings

Number Name File Date
201062368660 Agent Resigned 2010-05-06
200952983590 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948569890 Revocation Notice For Failure to File An Annual Report 2009-08-04
200839080910 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806982180 Annual Report 2008-02-18

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State