Name: | NATIONAL FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1657675 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 21 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | HEADQUARTERS, 21 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SILIPIGNO | Chief Executive Officer | 21 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1998-04-06 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1993-09-13 | 1999-08-05 | Address | 1745 ROUTE 9, PHOENIX OFFICE BUILDING, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1999-08-05 | Address | 1745 ROUTE 9, PHOENIX OFFICE BUILDING, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-09-13 | 1999-08-05 | Address | 1745 ROUTE 9, PHOENIX OFFICE BUILDING, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1662178 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990805002063 | 1999-08-05 | BIENNIAL STATEMENT | 1998-08-01 |
980406000185 | 1998-04-06 | CERTIFICATE OF AMENDMENT | 1998-04-06 |
960807002522 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
930913002488 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State