Name: | SFA: STATE FINANCIAL ACCEPTANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1993 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1762627 |
ZIP code: | 75248 |
County: | New York |
Place of Formation: | Texas |
Address: | 16901 DALLAS PKWY, STE 200, DALLAS, TX, United States, 75248 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RONALD M MANKOFF | Chief Executive Officer | 16901 DALLAS PKWY, STE 200, DALLAS, TX, United States, 75248 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 1999-06-01 | Address | 41 STATE STREET, SUTIE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1998-01-29 | 1999-06-08 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-08 | 1998-01-29 | Address | 194 WASHINGTON AVE./ 4TH FLOOR, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-10-07 | 1997-04-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-10-07 | 1998-01-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625669 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990608000870 | 1999-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 1999-06-08 |
990601000654 | 1999-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-06-01 |
980129000393 | 1998-01-29 | CERTIFICATE OF CHANGE | 1998-01-29 |
970408000474 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
951127002387 | 1995-11-27 | BIENNIAL STATEMENT | 1995-10-01 |
931007000297 | 1993-10-07 | APPLICATION OF AUTHORITY | 1993-10-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State