Search icon

CFCU FINANCIAL SERVICES, INC.

Company Details

Name: CFCU FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1995 (30 years ago)
Date of dissolution: 09 May 2017
Entity Number: 1935641
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1030 CRAFT RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 CRAFT RD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
LISA WHITAKER Chief Executive Officer 103O CRAFT RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1997-06-09 2011-06-20 Address 103O CRAFT RD, ITHACA, NY, 14850, 1016, USA (Type of address: Chief Executive Officer)
1995-06-30 1997-06-09 Address 115 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509000246 2017-05-09 CERTIFICATE OF DISSOLUTION 2017-05-09
130612006055 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110620002990 2011-06-20 BIENNIAL STATEMENT 2011-06-01
070725002655 2007-07-25 BIENNIAL STATEMENT 2007-06-01
051021002438 2005-10-21 BIENNIAL STATEMENT 2005-06-01
030606002761 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010625002687 2001-06-25 BIENNIAL STATEMENT 2001-06-01
970609002616 1997-06-09 BIENNIAL STATEMENT 1997-06-01
950630000134 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State