Search icon

CHARTER ONE AUTO FINANCE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER Y DOWNS Chief Executive Officer 228 EAST MAIN ST, ROCHESTER, NY, United States, 14604

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0530897
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-03-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARTER ONE AUTO FINANCE CORP.
Party Role:
Plaintiff
Party Name:
NATIONAL VEHICLE IMPORTS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARTER ONE AUTO FINANCE CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
CHARTER ONE AUTO FINANCE CORP.
Party Role:
Plaintiff
Party Name:
CAR CENTER USA, GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State