Search icon

ELECTROLUX FINANCIAL CORPORATION

Company Details

Name: ELECTROLUX FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1991 (33 years ago)
Date of dissolution: 19 May 2008
Entity Number: 1599115
ZIP code: 44135
County: New York
Place of Formation: Delaware
Address: 20445 EMERALD PARKWAY, S.W., SUITE 250, CLEVELAND, OH, United States, 44135
Principal Address: 294 EAST CAMPUS VIEW BLVD, COLUMBUS, OH, United States, 43235

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE C WEIGAND Chief Executive Officer 20445 EMERALD PKWY, STE 250, CLEVELAND, OH, United States, 44135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20445 EMERALD PARKWAY, S.W., SUITE 250, CLEVELAND, OH, United States, 44135

History

Start date End date Type Value
2005-03-31 2006-02-02 Address 294 EAST CAMPUSVIEW BLVD, COLUMBUS, OH, 43235, 4634, USA (Type of address: Chief Executive Officer)
2005-03-31 2006-02-02 Address 20445 EMERALD PKWY SUITE 250, CLEVELAND, OH, 44135, 0920, USA (Type of address: Principal Executive Office)
1999-09-20 2008-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2008-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-05 2005-03-31 Address 294 EAST CAMPUS VIEW BLVD., COLUMBUS, OH, 43235, 4634, USA (Type of address: Principal Executive Office)
1998-03-05 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-21 2005-03-31 Address 11770 BEREA ROAD, CLEVELAND, OH, 44111, USA (Type of address: Chief Executive Officer)
1994-03-21 1998-03-05 Address PO BOX 520, 3720 LACON ROAD, HILLIARD, OH, 43026, 0520, USA (Type of address: Principal Executive Office)
1993-02-25 1994-03-21 Address 4701 HILTON CORPORATE DRIVE, COLUMBUS, OH, 43232, USA (Type of address: Principal Executive Office)
1993-02-25 1994-03-21 Address 11770 BEREA ROAD, CLEVELAND, OH, 44111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080519000090 2008-05-19 SURRENDER OF AUTHORITY 2008-05-19
071218002844 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060202003244 2006-02-02 BIENNIAL STATEMENT 2005-12-01
050331002389 2005-03-31 BIENNIAL STATEMENT 2003-12-01
040727000915 2004-07-27 CERTIFICATE OF AMENDMENT 2004-07-27
040720001009 2004-07-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2004-07-20
DP-1624493 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990920001113 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
980305002183 1998-03-05 BIENNIAL STATEMENT 1997-12-01
940321002976 1994-03-21 BIENNIAL STATEMENT 1993-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State