Search icon

EASTERN COLLECTION CORPORATION

Headquarter

Company Details

Name: EASTERN COLLECTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1982 (42 years ago)
Date of dissolution: 21 Nov 2011
Entity Number: 807127
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, United States, 11747
Principal Address: 770-1 BROADWAY AVEENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHULTZ & ASSOCIATES PC DOS Process Agent 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ARLEEN ROSSI Chief Executive Officer 770-1 BROADWAY AVE, HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
636065
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
58269F
State:
ALASKA
Type:
Headquarter of
Company Number:
f06fe564-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19961038983
State:
COLORADO
Type:
Headquarter of
Company Number:
484346
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58727873
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112674813
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-13 2010-11-19 Address 1626 1-A LOCUST AVE, BOHEMIA, NY, 11716, 2160, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-11-08 Address 1 HUNTINGTON QUADRANGLE, SUITE 3509, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-11-25 2000-11-13 Address 1626 1-A LOCUST AVE, BOHEMIA, NY, 11716, 2160, USA (Type of address: Chief Executive Officer)
1996-08-09 2000-11-13 Address ONE HUNTINGTON QUADRANGEL, SUITE 4N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-11-24 1996-11-25 Address 1626 1-A LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111121000415 2011-11-21 CERTIFICATE OF DISSOLUTION 2011-11-21
101119002890 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081114003249 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061108002590 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041230002194 2004-12-30 BIENNIAL STATEMENT 2004-11-01

Court Cases

Court Case Summary

Filing Date:
2009-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WOOD
Party Role:
Plaintiff
Party Name:
EASTERN COLLECTION CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
EASTERN COLLECTION CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HOWARD
Party Role:
Plaintiff
Party Name:
EASTERN COLLECTION CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State