TUCAN FINANCIAL, INC.

Name: | TUCAN FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1989 (36 years ago) |
Date of dissolution: | 23 Feb 2001 |
Entity Number: | 1398909 |
ZIP code: | 44112 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 18419 EUCLID AVENUE, CLEVELAND, OH, United States, 44112 |
Principal Address: | 401 MERRITT 7, BOX 5023, NORWALK, CT, United States, 06856 |
Name | Role | Address |
---|---|---|
ROY A HITCHENS | Chief Executive Officer | 11 DINGWALL RD., CROYDEN, United Kingdom, CR93D-B |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18419 EUCLID AVENUE, CLEVELAND, OH, United States, 44112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2001-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2001-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-30 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-20 | 1997-10-30 | Address | 401 MERRITT 7, BOX 5023, NORWALK, CT, 06856, 5023, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1997-10-30 | Address | 401 MERRITT 7, BOX 5023, NORWALK, CT, 06856, 5023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010223000188 | 2001-02-23 | SURRENDER OF AUTHORITY | 2001-02-23 |
990929000277 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
980514000369 | 1998-05-14 | CERTIFICATE OF AMENDMENT | 1998-05-14 |
971030002201 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
931020002526 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State