Name: | ACCESS FINANCIAL LENDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1994 (31 years ago) |
Date of dissolution: | 25 Jun 2004 |
Entity Number: | 1839237 |
ZIP code: | 55391 |
County: | New York |
Place of Formation: | Delaware |
Address: | JEANNE SMITH, 15615 MCGIRITY RD, WAYZATA, MN, United States, 55391 |
Principal Address: | 15407 MCGINTY RD, WAYZATA, MN, United States, 55391 |
Name | Role | Address |
---|---|---|
CARGILL INC. | DOS Process Agent | JEANNE SMITH, 15615 MCGIRITY RD, WAYZATA, MN, United States, 55391 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG A EKEGREN | Chief Executive Officer | 12700 WHITEWATER DR, MINNETONKA, MN, United States, 55345 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2004-06-25 | Address | 1209 ORANGE ST, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2000-07-14 | 2002-08-08 | Address | 12700 WHITEWATER DR, MINNETONKA, MN, 55443, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2002-08-08 | Address | 12700 WHITEWATER DR, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2004-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2002-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040625000482 | 2004-06-25 | SURRENDER OF AUTHORITY | 2004-06-25 |
020808002242 | 2002-08-08 | BIENNIAL STATEMENT | 2002-07-01 |
000714002155 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
991109000046 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
980817002715 | 1998-08-17 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State