Name: | UNFCU FINANCIAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1996 (28 years ago) |
Date of dissolution: | 10 Jun 2014 |
Entity Number: | 2066356 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 820 2ND AVENUE / 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 820 2ND AVE, 12TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CONNERY JR | Chief Executive Officer | 820 2ND AVE, 12TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 820 2ND AVENUE / 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-13 | 2002-11-12 | Address | 820 2ND AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610000743 | 2014-06-10 | CERTIFICATE OF DISSOLUTION | 2014-06-10 |
031212000325 | 2003-12-12 | CERTIFICATE OF AMENDMENT | 2003-12-12 |
021112002360 | 2002-11-12 | BIENNIAL STATEMENT | 2002-09-01 |
020226000889 | 2002-02-26 | ANNULMENT OF DISSOLUTION | 2002-02-26 |
DP-1511830 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981013002330 | 1998-10-13 | BIENNIAL STATEMENT | 1998-09-01 |
960917000045 | 1996-09-17 | CERTIFICATE OF INCORPORATION | 1996-09-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State