Name: | FINANCIAL DEPOT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1993 (32 years ago) |
Date of dissolution: | 10 Jan 2011 |
Entity Number: | 1734116 |
ZIP code: | 37686 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 CROSS ANCHOR PL, PINEY FALTS, TN, United States, 37686 |
Principal Address: | 265 CROSS ANCHOR PL, PINEY FLATS, TN, United States, 37686 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HUGHIS | DOS Process Agent | 265 CROSS ANCHOR PL, PINEY FALTS, TN, United States, 37686 |
Name | Role | Address |
---|---|---|
JOSEPH HUGHIS | Chief Executive Officer | 265 CROSS ANCHOR PL, PINEY FLATS, TN, United States, 37686 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2009-10-14 | Address | PO BOX 796, PINEY FLATS, TN, 37686, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2009-10-14 | Address | 15 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1997-06-04 | 2001-07-06 | Address | 37 KING ST, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1996-01-08 | 2005-12-09 | Address | 3011 EXCHANGE CT #101, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2005-12-09 | Address | 3011 EXCHANGE CT #101, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 1997-06-04 | Address | 475 5TH AVE #602, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-11 | 1996-01-08 | Address | 2709 GULL AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110000340 | 2011-01-10 | CERTIFICATE OF DISSOLUTION | 2011-01-10 |
091014002572 | 2009-10-14 | BIENNIAL STATEMENT | 2009-06-01 |
070625002941 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
051209002715 | 2005-12-09 | BIENNIAL STATEMENT | 2005-06-01 |
030523002335 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010706002288 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990706002458 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970604002596 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
960108002231 | 1996-01-08 | BIENNIAL STATEMENT | 1995-06-01 |
931108000067 | 1993-11-08 | CERTIFICATE OF AMENDMENT | 1993-11-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State