Company Details
Name: |
EHOMECREDIT CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
12 Aug 1998 (27 years ago)
|
Branch of: |
EHOMECREDIT CORP., NEW YORK
(Company Number 1061738)
|
Business ID: |
673397 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
211 STATION ROADMINEOLA, NY 11501 |
Director
Name |
Role |
Address |
Lawrence Timmins
|
Director
|
211 Station Road, Mineola, NY 11501
|
Michael J Bode
|
Director
|
211 Station Road, Mineola, NY 11501
|
Secretary
Name |
Role |
Address |
Lawrence Timmins
|
Secretary
|
211 Station Road, Mineola, NY 11501
|
President
Name |
Role |
Address |
Michael J Bode
|
President
|
211 Station Road, Mineola, NY 11501
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2008-09-02
|
Agent Resignation
|
Notice to Dissolve/Revoke
|
Filed
|
2008-02-05
|
Notice to Dissolve/Revoke
|
Withdrawal
|
Filed
|
2005-04-29
|
Withdrawal
|
Annual Report
|
Filed
|
2004-05-28
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-13
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Amendment Form
|
Filed
|
2002-07-19
|
Amendment
|
Annual Report
|
Filed
|
2002-07-19
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-24
|
Annual Report
|
Amendment Form
|
Filed
|
2000-05-24
|
Amendment
|
Annual Report
|
Filed
|
2000-05-10
|
Annual Report
|
Amendment Form
|
Filed
|
1999-07-15
|
Amendment
|
Annual Report
|
Filed
|
1999-04-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1998-08-12
|
Name Reservation
|
Date of last update: 18 Mar 2025
Sources:
Mississippi Secretary of State