Name: | BAY VIEW ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2021 |
Entity Number: | 2852805 |
ZIP code: | 76102 |
County: | New York |
Place of Formation: | Nevada |
Address: | 801 cherry st, ste 3600, FORT WORTH, TX, United States, 76102 |
Principal Address: | 801 CHERRY ST, STE 3600, FORT WORTH, TX, United States, 76102 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DANIEL E BERCE | Chief Executive Officer | 801 CHERRY ST, STE 3600, FORT WORTH, TX, United States, 76102 |
Name | Role | Address |
---|---|---|
C/O alicia a richeson, cp/americredit | DOS Process Agent | 801 cherry st, ste 3600, FORT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2021-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-13 | 2021-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-11 | 2012-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-11 | 2012-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-07 | 2021-11-05 | Address | 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105001429 | 2021-10-27 | SURRENDER OF AUTHORITY | 2021-10-27 |
210105062035 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190122060221 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170117006477 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150121006235 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State