Search icon

BUSINESS LOAN CENTER INC.

Company Details

Name: BUSINESS LOAN CENTER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1992 (33 years ago)
Date of dissolution: 27 Aug 2003
Entity Number: 1632574
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 645 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 645 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT F TANNENHAUSER Chief Executive Officer 645 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-09-04 2003-08-27 Address 645 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-10 2002-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-05-10 2003-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-04-21 2002-09-04 Address 645 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-04-21 2002-09-04 Address 645 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030827000203 2003-08-27 SURRENDER OF AUTHORITY 2003-08-27
020904002232 2002-09-04 BIENNIAL STATEMENT 2002-04-01
020510000670 2002-05-10 CERTIFICATE OF CHANGE 2002-05-10
001113002180 2000-11-13 BIENNIAL STATEMENT 2000-04-01
980421002287 1998-04-21 BIENNIAL STATEMENT 1998-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State