Search icon

NATWEST FINANCE INC.

Company Details

Name: NATWEST FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1990 (35 years ago)
Date of dissolution: 07 May 2004
Entity Number: 1416039
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: 101 PARK AVE, NEW YORK, NY, United States, 10178

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KING YEE Chief Executive Officer 101 PARK AVE, NEW YORK, NY, United States, 10178

DOS Process Agent

Name Role Address
RICHARD P DAINGERFIELD DOS Process Agent 101 PARK AVE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1999-09-22 1999-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2004-05-07 Name GLEACHER NATWEST INC.
1994-09-13 1999-12-14 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-09-13 1999-12-14 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1990-03-01 1999-09-17 Name GLEACHER & CO. INC.
1990-01-22 1990-03-01 Name GLEACHER & CO.
1990-01-22 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-01-22 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040507000009 2004-05-07 CERTIFICATE OF TERMINATION 2004-05-07
040507000007 2004-05-07 CERTIFICATE OF AMENDMENT 2004-05-07
020111002305 2002-01-11 BIENNIAL STATEMENT 2002-01-01
991214002422 1999-12-14 BIENNIAL STATEMENT 1998-01-01
990922000004 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
990917000413 1999-09-17 CERTIFICATE OF AMENDMENT 1999-09-17
940913002014 1994-09-13 BIENNIAL STATEMENT 1994-01-01
C112862-2 1990-03-01 CERTIFICATE OF AMENDMENT 1990-03-01
C098857-5 1990-01-22 APPLICATION OF AUTHORITY 1990-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0007963 Securities, Commodities, Exchange 2000-10-19 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-19
Termination Date 2001-09-10
Date Issue Joined 2001-02-23
Pretrial Conference Date 2001-08-29
Section 0078
Status Terminated

Parties

Name ZURI-INVEST AG
Role Plaintiff
Name NATWEST FINANCE INC.
Role Defendant
9910488 Securities, Commodities, Exchange 1999-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-12
Termination Date 2001-11-08
Date Issue Joined 2001-02-23
Pretrial Conference Date 1999-12-13
Section 0078
Status Terminated

Parties

Name GABRIEL CAPITAL,
Role Plaintiff
Name NATWEST FINANCE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State