EHOMECREDIT CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | EHOMECREDIT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Sep 1993 |
Branch of: | EHOMECREDIT CORP., NEW YORK (Company Number 1061738) |
Business ALEI: | 0290109 |
Annual report due: | 01 Oct 2008 |
Mailing address: | 100 GARDEN CITY PLAZA SUITE 500, GARDEN CITY, NY, 11530 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL BODE | Officer | 100 GARDEN CITY PLAZA, SUITE 500 & 410, GARDEN CITY, NY, 11530, United States | 12 BOUTON ROAD, HUNTINGTON, NY, 11530, United States |
SANFORD BLEICH | Officer | 100 GARDEN CITY PLAZA, SUITE 500 & 410, GARDEN CITY, NY, 11530, United States | 6 WESTWOOD ROAD, E. BRUNSWICK, NY, 11530, United States |
PHILIP E. ZEGARELLI | Officer | 100 GARDEN CITY PLAZA, SUITE 500 & 410, GARDEN CITY, NY, 11530, United States | 35 AMOS STREET, SLEEPY HOLLOW, NY, 10591, United States |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FHB FUNDING CORP. | EHOMECREDIT CORP. | 1999-06-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615343 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010488649 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003555589 | 2007-10-15 | - | Annual Report | Annual Report | 2007 |
0003302690 | 2006-09-25 | - | Annual Report | Annual Report | 2006 |
0003015785 | 2005-10-31 | - | Annual Report | Annual Report | 2005 |
0002912454 | 2005-04-29 | - | Annual Report | Annual Report | 2003 |
0002918087 | 2004-10-01 | - | Annual Report | Annual Report | 2004 |
0002719280 | 2004-04-08 | - | Annual Report | Annual Report | 2002 |
0002308280 | 2001-08-27 | - | Annual Report | Annual Report | 2001 |
0002296305 | 2001-08-06 | - | Interim Notice | Interim Notice | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information