Name: | CATHAY FINANCIAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Apr 1995 |
Entity Number: | 1632391 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Address: | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BERNARD JOEI | Chief Executive Officer | 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-29 | 1995-04-27 | Address | MOON & KEANE, 18 EAST 41 STREET, STE. 1500, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1992-04-29 | 1995-04-27 | Address | 18 EAST 41 STREET, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950427000304 | 1995-04-27 | SURRENDER OF AUTHORITY | 1995-04-27 |
930825002333 | 1993-08-25 | BIENNIAL STATEMENT | 1993-04-01 |
920917000136 | 1992-09-17 | CERTIFICATE OF AMENDMENT | 1992-09-17 |
920429000029 | 1992-04-29 | APPLICATION OF AUTHORITY | 1992-04-29 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State