FINANCIAL ACCESS CORPORATION

Name: | FINANCIAL ACCESS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1052185 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 100 STONY BROOK CT., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 STONY BROOK CT., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DANIEL S KAHN | Chief Executive Officer | 100 STONY BROOK CT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 2006-02-01 | Address | 100 STONY BROOK CT, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 2000-02-15 | Address | 600 STONY BROOK CT, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-02-21 | 2000-02-15 | Address | 600 STONY BROOK CT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1987-12-23 | 1996-02-21 | Address | C/O HAROLD L. KAHN, 100 STONY BROOK COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1986-05-19 | 1987-12-23 | Address | 838 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113733 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080102002768 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201002132 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040127002407 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
011217002417 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State