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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1030 CRAFT RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
LISA WHITAKER | Chief Executive Officer | 103O CRAFT RD, ITHACA, NY, United States, 14850 |
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) |
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