Name: | EAST COAST CREDIT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1999 (26 years ago) |
Date of dissolution: | 08 Jul 2003 |
Entity Number: | 2390624 |
ZIP code: | 19341 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ALLIANCEONE INCORPORATED |
Fictitious Name: | EAST COAST CREDIT |
Address: | 717 CONSTITUTION DR. SUITE 202, EXTON, PA, United States, 19341 |
Principal Address: | 690 STOCKTON DR / SUITE 200, EXTON, PA, United States, 19341 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 CONSTITUTION DR. SUITE 202, EXTON, PA, United States, 19341 |
Name | Role | Address |
---|---|---|
ROBERT C. MAUCH | Chief Executive Officer | 690 STOCKTON DR / SUITE 200, EXTON, PA, United States, 19341 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2003-07-08 | Address | 690 STOCKTON DR / SUITE 200, EXTON, PA, 19341, USA (Type of address: Service of Process) |
1999-11-18 | 2001-07-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-21 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-06-21 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030708000433 | 2003-07-08 | SURRENDER OF AUTHORITY | 2003-07-08 |
010719002419 | 2001-07-19 | BIENNIAL STATEMENT | 2001-06-01 |
991118001035 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
990621000481 | 1999-06-21 | APPLICATION OF AUTHORITY | 1999-06-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9406533 | Other Statutory Actions | 1994-10-19 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | MORARITY |
Role | Plaintiff |
Name | EAST COAST CREDIT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 4 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1991-07-26 |
Termination Date | 1992-07-09 |
Section | 1692 |
Parties
Name | KIEFFER |
Role | Plaintiff |
Name | EAST COAST CREDIT |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State