Search icon

INDEPENDENCE ONE FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENCE ONE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1987 (38 years ago)
Date of dissolution: 20 Apr 2000
Entity Number: 1135856
ZIP code: 48333
County: Nassau
Place of Formation: New Jersey
Address: MICHIGAN NATIONAL CORPORATION, P.O. BOX 2475, FARMINGTON HILLS, MI, United States, 48333
Principal Address: 27777 INKSTER ROAD, FARMINGTON HILLS, MI, United States, 48334

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OTTO WILHELM Chief Executive Officer 27777 INKSTER ROAD, FARMINGTON HILLS, MI, United States, 48334

DOS Process Agent

Name Role Address
JEANNIE TANCREDI CORPORATE TAX DEPARTMENT DOS Process Agent MICHIGAN NATIONAL CORPORATION, P.O. BOX 2475, FARMINGTON HILLS, MI, United States, 48333

History

Start date End date Type Value
1999-10-28 2000-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2000-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-12 1999-01-29 Address 27777 INKSTER ROAD, M.C. 10-98, FARMINGTON HILLS, MI, 48334, USA (Type of address: Principal Executive Office)
1997-03-12 1999-01-29 Address 27777 INKSTER ROAD, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
1994-03-15 1997-03-12 Address 27777 INKSTER ROAD, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000420000208 2000-04-20 SURRENDER OF AUTHORITY 2000-04-20
991028000865 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
990129002159 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970312002684 1997-03-12 BIENNIAL STATEMENT 1997-01-01
940315002635 1994-03-15 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State