Name: | CHARTER ONE AUTO FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1984 (41 years ago) |
Date of dissolution: | 28 Jul 2009 |
Entity Number: | 928483 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 228 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, United States, 14604 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHARTER ONE AUTO FINANCE CORP., CONNECTICUT | 0530897 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER Y DOWNS | Chief Executive Officer | 228 EAST MAIN ST, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-09 | 2008-07-01 | Address | 228 EAST MAIN ST, SUITE 300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2005-07-28 | Address | 228 EAST MAIN STREET, SUITE 300, ROCHESTER, NY, 14604, 2196, USA (Type of address: Service of Process) |
1993-04-13 | 1993-08-30 | Address | 201 EAST BROAD STREET, ROCHESTER, NY, 14604, 1707, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1996-08-09 | Address | ROCHESTER COMMUNITY SAVINGS, BANK, 235 EAST MAIN STREET, ROCHESTER, NY, 14604, 1707, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1993-08-30 | Address | 201 EAST BROAD STREET, ROCHESTER, NY, 14604, 1707, USA (Type of address: Service of Process) |
1984-07-06 | 2023-08-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1984-07-06 | 1993-04-13 | Address | 40 FRANKLIN ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090728000041 | 2009-07-28 | CERTIFICATE OF DISSOLUTION | 2009-07-28 |
080701002635 | 2008-07-01 | BIENNIAL STATEMENT | 2008-07-01 |
050728000591 | 2005-07-28 | CERTIFICATE OF CHANGE | 2005-07-28 |
040802002032 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020625002740 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000804002086 | 2000-08-04 | BIENNIAL STATEMENT | 2000-07-01 |
980731000089 | 1998-07-31 | CERTIFICATE OF AMENDMENT | 1998-07-31 |
960809002358 | 1996-08-09 | BIENNIAL STATEMENT | 1996-07-01 |
930830002592 | 1993-08-30 | BIENNIAL STATEMENT | 1993-07-01 |
930413002600 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0406045 | Other Contract Actions | 2004-02-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARTER ONE AUTO FINANCE CORP. |
Role | Plaintiff |
Name | AUTOMOTIVE ACQUISITION, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 297000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2004-03-11 |
Termination Date | 2006-12-26 |
Date Issue Joined | 2004-10-04 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CHARTER ONE AUTO FINANCE CORP. |
Role | Plaintiff |
Name | NATIONAL VEHICLE IMPORTS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 404000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2004-01-20 |
Termination Date | 2010-03-31 |
Date Issue Joined | 2004-03-15 |
Section | 1961 |
Status | Terminated |
Parties
Name | CHARTER ONE AUTO FINANCE CORP. |
Role | Plaintiff |
Name | CAR CENTER USA, GROUP, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State