LITCHFIELD FINANCIAL CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER JAMES | Chief Executive Officer | 45 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State