Search icon

UNITED COMPANIES LENDING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8549 UNITED PLAZA BOULEVARD, BATON ROUGE, LA, United States, 70809

Chief Executive Officer

Name Role Address
DEBORAH H. MIDANEK Chief Executive Officer 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809

History

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)

Filings

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