EXPRESS AUTO CREDIT CORP.

Name: | EXPRESS AUTO CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2004 (21 years ago) |
Entity Number: | 3125688 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 3652 George F. Hwy Suite 2, Endwell, NY, United States, 13760 |
Principal Address: | 4265 MURPHY RD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA EAGLES | Chief Executive Officer | 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
EXPRESS AUTO CREDIT CORP. | DOS Process Agent | 3652 George F. Hwy Suite 2, Endwell, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2019-12-19 | 2024-04-02 | Address | 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
2019-12-19 | 2024-04-02 | Address | 3652 GEORGE F. HWY SUITE 2, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2019-12-19 | Address | 1797 EAST CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2019-12-19 | Address | 1797 EAST CAMPVILLE RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001987 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
191219060035 | 2019-12-19 | BIENNIAL STATEMENT | 2018-11-01 |
101206002247 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081113002665 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061113002205 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State