Search icon

CONTIFINANCIAL CORPORATION

Company Details

Name: CONTIFINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1994614
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVE, NEW YORK, NY, United States, 10172
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ALAN H FISHMAN Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-02-10 2000-02-07 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1996-01-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-29 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893791 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
000207002734 2000-02-07 BIENNIAL STATEMENT 2000-01-01
991019001170 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
980210002337 1998-02-10 BIENNIAL STATEMENT 1998-01-01
960129000506 1996-01-29 APPLICATION OF AUTHORITY 1996-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902628 Other Civil Rights 2009-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 326000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-23
Termination Date 2009-09-11
Section 1331
Sub Section CV
Status Terminated

Parties

Name OMEGA CONSULTING,
Role Plaintiff
Name CONTIFINANCIAL CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State