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