Search icon

HYPO U.S. FINANCE, INC.

Company Details

Name: HYPO U.S. FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1989 (35 years ago)
Date of dissolution: 18 Dec 1997
Entity Number: 1377403
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: NEW YORK BRANCH, PO BOX 610, WALL STREET STATION, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELSCHAFT DOS Process Agent NEW YORK BRANCH, PO BOX 610, WALL STREET STATION, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1990-04-10 1997-04-04 Address COMPANY, 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1989-08-16 1990-04-10 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1989-08-16 1997-12-18 Address GREEN, P.C., J. SULLIVAN, 90 APRK AVE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971218000336 1997-12-18 SURRENDER OF AUTHORITY 1997-12-18
970404000741 1997-04-04 CERTIFICATE OF CHANGE 1997-04-04
951019000040 1995-10-19 ERRONEOUS ENTRY 1995-10-19
DP-1218430 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C128448-2 1990-04-10 CERTIFICATE OF AMENDMENT 1990-04-10
C045142-4 1989-08-16 APPLICATION OF AUTHORITY 1989-08-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State