Name: | UNITED COMPANIES FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1995 (29 years ago) |
Date of dissolution: | 10 May 2001 |
Entity Number: | 1970628 |
ZIP code: | 70809 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809 |
Principal Address: | 8549 UNITED PLAZA BLVD., BATON ROUGE, LA, United States, 70809 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2000-03-10 | Address | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2000-03-10 | Address | 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2001-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-29 | 2001-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-11-20 | 1999-12-09 | Address | 4041 ESSEN LN, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 1999-12-09 | Address | 4041 ESSEN LN, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office) |
1995-11-03 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-11-03 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010510000043 | 2001-05-10 | SURRENDER OF AUTHORITY | 2001-05-10 |
000310002103 | 2000-03-10 | BIENNIAL STATEMENT | 1999-11-01 |
991209002088 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
990929000221 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
971120002142 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
951103000286 | 1995-11-03 | APPLICATION OF AUTHORITY | 1995-11-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State