Name: | DVI FINANCIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1988 (37 years ago) |
Date of dissolution: | 21 May 2009 |
Entity Number: | 1230603 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2500 YORK RD, JAMISON, PA, United States, 18929 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK TONEY | Chief Executive Officer | 2500 YORK RD, JAMISON, NY, United States, 18929 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2004-04-22 | Address | 2500 YORK RD, JAMISON, PA, 18929, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2004-04-22 | Address | 2500 YORK RD, JAMISON, PA, 18929, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2000-08-11 | Address | 500 HYDE PARK, DOYLESTOWN, PA, 18901, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2000-08-11 | Address | 500 HYDE PARK, DOYLESTOWN, PA, 18901, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2004-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090521000001 | 2009-05-21 | CERTIFICATE OF TERMINATION | 2009-05-21 |
040422002025 | 2004-04-22 | BIENNIAL STATEMENT | 2004-01-01 |
020107002124 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000811002051 | 2000-08-11 | BIENNIAL STATEMENT | 2000-01-01 |
000211002283 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State