Search icon

EAST COAST CREDIT

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 CONSTITUTION DR. SUITE 202, EXTON, PA, United States, 19341

Chief Executive Officer

Name Role Address
ROBERT C. MAUCH Chief Executive Officer 690 STOCKTON DR / SUITE 200, EXTON, PA, United States, 19341

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406533 Other Statutory Actions 1994-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1994-10-19
Termination Date 1994-12-28
Section 1692

Parties

Name MORARITY
Role Plaintiff
Name EAST COAST CREDIT
Role Defendant
9100834 Other Statutory Actions 1991-07-26 voluntarily
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