Name: | ASSOCIATES FINANCIAL SERVICES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1993 (32 years ago) |
Date of dissolution: | 21 Mar 2003 |
Entity Number: | 1739057 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202 |
Principal Address: | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 ST. PAUL PLACE, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
JOHN B DUVALL III | Chief Executive Officer | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2001-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-10 | 2001-07-30 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 1999-08-10 | Address | 250 CARPENTER FRWY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 1999-08-10 | Address | 250 CARPENTER FRWY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030321000812 | 2003-03-21 | CERTIFICATE OF TERMINATION | 2003-03-21 |
011002000692 | 2001-10-02 | CERTIFICATE OF MERGER | 2001-10-02 |
010730002210 | 2001-07-30 | BIENNIAL STATEMENT | 2001-07-01 |
000928000029 | 2000-09-28 | CERTIFICATE OF CHANGE | 2000-09-28 |
990810002132 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State