All Valley Acceptance Company
West Virginia Company
EID | 511 |
Company Name | All Valley Acceptance Company |
Company Type | C | Corporation |
Effective Date | 3/19/1985 |
Charter | Foreign |
Class | Profit |
Security Type | NA |
Purpose | NA |
Stock | 0.0000 |
Charter County | Foreign Country |
Control Number | 0 |
Charter State | PA |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 3/19/1985 |
Termination Date | 4/22/1992 |
Termination Reason | Dissolution By Court Order |
AWT | NA |
Member Managed | NA |
AWT Years | 0 |
Par Value | 0.000000 |
Authorized Shares | 0 |
Young Entrepreneur | Not Specified |
Local Office Address | Po Box 668uniontown, PA, 15401 |
Local Office Address Line 1 | Po Box 668 |
Local Office Address Line 2 | N/A |
Local Office City | Uniontown |
Local Office State | PA |
Local Office Zipcode | 15401 |
Mailing Address | NA |
Mailing Address Line 1 | NA |
Mailing Address Line 2 | NA |
Mailing City | NA |
Mailing State | NA |
Mailing Zipcode | NA |
NOP Address | Prentice-hall CORP System1600 Laidley Tower ****charleston, WV, 25301 |
NOP Recipient | Prentice-hall CORP System |
NOP Address Line 1 | N/A |
NOP Address Line 2 | 1600 Laidley Tower |
NOP City | Charleston |
NOP State | WV |
NOP Zipcode | 25301 |
Principal Address | 2600 Michelson Drive, 5th Floorirvine, CA, 92715 |
Principal Address Line 1 | 2600 Michelson Drive |
Principal Address Line 2 | 5th Floor |
Principal City | Irvine |
Principal State | CA |
Principal Zipcode | 92715 |
Executives | Director Joseph R. Biafora
17331 Parthenia Street
northridge, Ca, 91324 Director 2 Dr. James W. Cleary
19855 Septo
chatsworth, Ca, 91311 President Emil D. Schwartz
2600 Michelson
irvine, Ca, 92715 Secretary None Listed Treasurer James F. Berger
same As Pres. Vice-president Rosalie Jeffress
533 South 336 Street
federal Way, Wa, 98003 |
EID
511
Company Name
All Valley Acceptance Company
Company Type
C | Corporation
Effective Date
3/19/1985
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
NA
Stock
0.0000
Charter County
Foreign Country
Control Number
0
Charter State
PA
Excess Acres
0
Established Date
NA
Filing Date
3/19/1985
Termination Date
4/22/1992
Termination Reason
Dissolution By Court Order
AWT
NA
Member Managed
NA
AWT Years
0
Par Value
0.000000
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
Po Box 668uniontown, PA, 15401
Local Office Address Line 1
Po Box 668
Local Office Address Line 2
N/A
Local Office City
Uniontown
Local Office State
PA
Local Office Zipcode
15401
Mailing Address
NA
Mailing Address Line 1
NA
Mailing Address Line 2
NA
Mailing City
NA
Mailing State
NA
Mailing Zipcode
NA
NOP Address
Prentice-hall CORP System1600 Laidley Tower ****charleston, WV, 25301
NOP Recipient
Prentice-hall CORP System
NOP Address Line 1
N/A
NOP Address Line 2
1600 Laidley Tower
NOP City
Charleston
NOP State
WV
NOP Zipcode
25301
Principal Address
2600 Michelson Drive, 5th Floorirvine, CA, 92715
Principal Address Line 1
2600 Michelson Drive
Principal Address Line 2
5th Floor
Principal City
Irvine
Principal State
CA
Principal Zipcode
92715
Executives
Director
Joseph R. Biafora
17331 Parthenia Street
northridge, Ca, 91324
Director 2
Dr. James W. Cleary
19855 Septo
chatsworth, Ca, 91311
President
Emil D. Schwartz
2600 Michelson
irvine, Ca, 92715
Secretary
None Listed
Treasurer
James F. Berger
same As Pres.
Vice-president
Rosalie Jeffress
533 South 336 Street
federal Way, Wa, 98003