Search icon

FRANCHISE ACCEPTANCE CORPORATION LIMITED

Company Details

Name: FRANCHISE ACCEPTANCE CORPORATION LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1994 (30 years ago)
Date of dissolution: 26 May 2004
Entity Number: 1859058
ZIP code: 06901
County: Albany
Place of Formation: Ireland
Address: ATTN: BOBBIE BARBIER, 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901
Principal Address: LA TOUCHE HOUSE, INT'L FINANCIAL SERVICES CTR., DUBLIN 1, Ireland

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERARD DEMPSEY Chief Executive Officer IFSC, DUBLIN 1, Ireland

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: BOBBIE BARBIER, 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1998-11-12 2004-05-26 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-05 2004-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1994-10-12 1997-05-05 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-10-12 1998-11-12 Address 41-45, ST. STEPHEN'S GREEN, DUBLIN 2, IRL (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040526000677 2004-05-26 SURRENDER OF AUTHORITY 2004-05-26
981112002462 1998-11-12 BIENNIAL STATEMENT 1998-10-01
970505000049 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
941012000344 1994-10-12 APPLICATION OF AUTHORITY 1994-10-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State