Name: | FIRST AMERICAN CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2761448 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 684 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 37 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRESSEL, ROTHLEIN, WALSH & ROTH LLC | DOS Process Agent | 684 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOSEPH G CATALANOTTO | Chief Executive Officer | 37 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2004-05-26 | Address | 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1848388 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060508002650 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040526002010 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020501000456 | 2002-05-01 | CERTIFICATE OF INCORPORATION | 2002-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State