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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS C. WILMOT | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
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) |
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