Search icon

FINOVA TECHNOLOGY FINANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINOVA TECHNOLOGY FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1987 (38 years ago)
Date of dissolution: 25 Jun 2001
Entity Number: 1216127
ZIP code: 85251
County: New York
Place of Formation: Delaware
Address: 4800 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, United States, 85251
Principal Address: 1850 N CENTRAL AVE, MS 1129, PHOENIX, AZ, United States, 85002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAMUEL L EICHENFIELD Chief Executive Officer 1850 N CENTRAL AVE, PHOENIX, AZ, United States, 85002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4800 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, United States, 85251

History

Start date End date Type Value
1999-11-08 2001-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2001-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-26 1996-11-04 Name FINANCING FOR SCIENCE INTERNATIONAL, INC.
1993-02-02 1997-12-01 Address 10 WATERSIDE DR, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-12-01 Address 10 WATERSIDE DR, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010625000617 2001-06-25 SURRENDER OF AUTHORITY 2001-06-25
991119002018 1999-11-19 BIENNIAL STATEMENT 1999-11-01
991108001112 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
971201002314 1997-12-01 BIENNIAL STATEMENT 1997-11-01
961104000158 1996-11-04 CERTIFICATE OF AMENDMENT 1996-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State