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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DANIEL T PHILLIPS | Chief Executive Officer | 1600 VICEROY DRIVE, DALLAS, TX, United States, 75235 |
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) |
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