Search icon

CHARTER ONE AUTO FINANCE CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CHARTER ONE AUTO FINANCE CORP., CONNECTICUT 0530897 CONNECTICUT

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

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)
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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406045 Other Contract Actions 2004-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 97000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-02-02
Termination Date 2004-10-06
Section 1332
Sub Section DS
Status Terminated

Parties

Name CHARTER ONE AUTO FINANCE CORP.
Role Plaintiff
Name AUTOMOTIVE ACQUISITION, INC.
Role Defendant
0406099 Other Contract Actions 2004-03-11 want of prosecution
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
0406026 Civil (Rico) 2004-01-20 settled
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