Name: | C. D. ORTIZ FINANCIAL MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1501261 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C. D. ORTIZ FINANCIAL MANAGEMENT GROUP, INC., FLORIDA | F94000000394 | FLORIDA |
Name | Role | Address |
---|---|---|
DR. CARMEN D. ORTIZ, CFP | DOS Process Agent | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DR. CARMEN D. ORTIZ, CFP | Chief Executive Officer | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-11 | 1993-03-09 | Address | 100 CHURCH STREET, SUITE 1603, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1421027 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940222002029 | 1994-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
930309002745 | 1993-03-09 | BIENNIAL STATEMENT | 1993-01-01 |
910312000405 | 1991-03-12 | CERTIFICATE OF AMENDMENT | 1991-03-12 |
910111000317 | 1991-01-11 | CERTIFICATE OF INCORPORATION | 1991-01-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State