Search icon

CATHAY FINANCIAL CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BERNARD JOEI Chief Executive Officer 450 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022

History

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)

Filings

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