Search icon

FIRST AMERICAN CREDIT CORP.

Company Details

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

DOS Process Agent

Name Role Address
KRESSEL, ROTHLEIN, WALSH & ROTH LLC DOS Process Agent 684 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH G CATALANOTTO Chief Executive Officer 37 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

History

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)

Filings

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