Search icon

FIRSTPLUS FINANCIAL, INC.

Company Details

Name: FIRSTPLUS FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1989 (36 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1331634
ZIP code: 10011
County: New York
Place of Formation: Texas
Principal Address: 1600 VICEROY DRIVE, DALLAS, TX, United States, 75235
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL T PHILLIPS Chief Executive Officer 1600 VICEROY DRIVE, DALLAS, TX, United States, 75235

History

Start date End date Type Value
1999-06-02 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-06-02 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-29 1999-06-02 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-01-29 1999-06-01 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-12-24 1998-01-29 Address 194 WASHINGTON AVE, 4TH FL, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467287 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991108001050 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
990602000015 1999-06-02 CERTIFICATE OF CHANGE 1999-06-02
990601000655 1999-06-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-06-01
990423002480 1999-04-23 BIENNIAL STATEMENT 1999-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State