Name: | CLF FINANCE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1991 (33 years ago) |
Date of dissolution: | 13 Jan 1994 |
Entity Number: | 1588573 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TOUR CRISTAL, 7 A 11 QUAI ANDRE CITROEN BP43, PARIS CEDEX, France |
Address: | NEW YORK AGENCY 36TH FLOOR, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CREDIT LOCAL DE FRANCE | DOS Process Agent | NEW YORK AGENCY 36TH FLOOR, 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
REMBERT VON LOWIS | Chief Executive Officer | TOUR CRISTAL, 7 A 11 QUAI ANDRE CITROEN BP43, PARIS CEDEX, France |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-12 | 1994-01-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-11-12 | 1994-01-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940113000176 | 1994-01-13 | SURRENDER OF AUTHORITY | 1994-01-13 |
930430003061 | 1993-04-30 | BIENNIAL STATEMENT | 1992-11-01 |
911112000081 | 1991-11-12 | APPLICATION OF AUTHORITY | 1991-11-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State