Entity Number 1652024
Status Inactive
NameEAB CREDIT CORP.
CountyNew York
Date of registration 25 Sep 1987 (37 years ago) 25 Sep 1987
Date of dissolution 22 Aug 2006 22 Aug 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: LEGAL DEPT, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555
Address ZIP code
Principal Address ONE EAB PLAA, UNIONDALE, NY, United States, 11555
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BRENDAN J DUGAN
Chief Executive Officer
ONE EAB PLAZA, UNIONDALE, NY, United States, 11555
EUROPEAN AMERICAN BANK
DOS Process Agent
ATTN: LEGAL DEPT, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555
1997-10-06
2001-09-27
Address
C/O EUROPEAN AMERICAN BANK, ONE EAB PLAZA, UNIONDALE, NY, 11555, USA (Type of address: Principal Executive Office)
1993-05-27
1997-10-06
Address
ONE EAB PLAZA, C/O EUROPEAN AMERICAN BANK, UNIONDALE, NY, 11555, 2722, USA (Type of address: Chief Executive Officer)
1993-05-27
1997-10-06
Address
ONE EAB PLAZA, UNIONDALE, NY, 11555, 2722, USA (Type of address: Principal Executive Office)
1993-05-27
1997-10-06
Address
ONE EAB PLAZA, ATTN: GENERAL COUNSEL, UNIONDALE, NY, 11555, 2722, USA (Type of address: Service of Process)
1987-09-25
1993-05-27
Address
% EUROPEAN AMERICAN BANK, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
060822000854
2006-08-22
CERTIFICATE OF DISSOLUTION
2006-08-22
010927002704
2001-09-27
BIENNIAL STATEMENT
2001-09-01
971006002315
1997-10-06
BIENNIAL STATEMENT
1997-09-01
950117000601
1995-01-17
CERTIFICATE OF AMENDMENT
1995-01-17
931105002781
1993-11-05
BIENNIAL STATEMENT
1993-09-01
930527003015
1993-05-27
BIENNIAL STATEMENT
1992-09-01
B548619-3
1987-09-25
CERTIFICATE OF INCORPORATION
1987-09-25
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts