Search icon

EASTVIEW CREDIT CORPORATION

Company Details

Name: EASTVIEW CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1997 (28 years ago)
Date of dissolution: 19 Nov 2004
Entity Number: 2150562
ZIP code: 10011
County: Monroe
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS C. WILMOT Chief Executive Officer 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1999-06-29 2000-11-14 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5125, USA (Type of address: Service of Process)
1997-06-05 1999-06-29 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041119000065 2004-11-19 CERTIFICATE OF DISSOLUTION 2004-11-19
030610002067 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010628002976 2001-06-28 BIENNIAL STATEMENT 2001-06-01
001114000350 2000-11-14 CERTIFICATE OF CHANGE 2000-11-14
990629002708 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970605000686 1997-06-05 CERTIFICATE OF INCORPORATION 1997-06-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State