Name: | UNITED COMPANIES LENDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1993 (32 years ago) |
Date of dissolution: | 05 Apr 2001 |
Entity Number: | 1729141 |
ZIP code: | 70809 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809 |
Principal Address: | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
DEBORAH H. MIDANEK | Chief Executive Officer | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-23 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-09-26 | 1999-06-17 | Address | 4041 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 1999-06-17 | Address | 4041 ESSEN LANE, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-05-24 | 1997-05-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010405000792 | 2001-04-05 | SURRENDER OF AUTHORITY | 2001-04-05 |
990927000172 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990617002256 | 1999-06-17 | BIENNIAL STATEMENT | 1999-05-01 |
970523002120 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
950926002203 | 1995-09-26 | BIENNIAL STATEMENT | 1995-05-01 |
930524000215 | 1993-05-24 | APPLICATION OF AUTHORITY | 1993-05-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State