Entity Name: | CODORUS ACCEPTANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Mar 1988 (37 years ago) |
Date of dissolution: | 23 Jun 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 1999 (26 years ago) |
Document Number: | P18356 |
FEI/EIN Number | 23-2464978 |
Address: | 631 S. RICHLAND AVE, YORK, PA 17403 |
Mail Address: | 631 S. RICHLAND AVE, YORK, PA 17403 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KORNBLATT, M D | Assistant Treasurer | 4083 ROSEWALL CT, HARRISBURG, PA |
LIMM, J. C. | Assistant Treasurer | 1124 DETWILER DR, YORK, PA |
Name | Role | Address |
---|---|---|
CORCORAN, J. P. | Director | 317 W. TIMONIUM ROAD, TIMONIUM, MD |
DUCRAY, D.T. | Director | 1221 WOODLAND RD, YORK, PA |
Name | Role | Address |
---|---|---|
CORCORAN, J. P. | Vice President | 317 W. TIMONIUM ROAD, TIMONIUM, MD |
DUCRAY, D.T. | Vice President | 1221 WOODLAND RD, YORK, PA |
Name | Role | Address |
---|---|---|
KING, R.A. | Secretary | 1007 CHAPEL FORGE CT, LANCASTER, PA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-06-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 631 S. RICHLAND AVE, YORK, PA 17403 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 631 S. RICHLAND AVE, YORK, PA 17403 | No data |
Name | Date |
---|---|
Withdrawal | 1999-06-23 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State