Search icon

LITCHFIELD FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LITCHFIELD FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1989 (36 years ago)
Date of dissolution: 15 Mar 2010
Entity Number: 1366366
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 430 MAIN STREET, WILLIAMSTOWN, MA, United States, 01267
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER JAMES Chief Executive Officer 45 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2005-07-28 2007-07-30 Address 45 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2001-07-09 2005-07-28 Address 333 E RIVER DR SUITE 104, E. HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
2000-06-22 2008-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-22 2008-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-08-26 2001-07-09 Address 430 MAIN STREET, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100315000768 2010-03-15 CERTIFICATE OF TERMINATION 2010-03-15
090703002331 2009-07-03 BIENNIAL STATEMENT 2009-07-01
080707000153 2008-07-07 CERTIFICATE OF CHANGE 2008-07-07
070730002307 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050728002535 2005-07-28 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State