Search icon

UNICREDIT U.S. FINANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNICREDIT U.S. FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1996 (29 years ago)
Date of dissolution: 02 Dec 2011
Entity Number: 2074505
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 150 E 42ND ST, NEW YORK, NY, United States, 10017
Address: 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IAN KUPTER Chief Executive Officer 150 E 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-13 2010-01-26 Name HVB U.S. FINANCE INC.
2000-10-13 2005-02-16 Address 150 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-02 2011-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2011-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-16 2000-10-13 Address 150 EAST 42ND STREET, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111202000260 2011-12-02 SURRENDER OF AUTHORITY 2011-12-02
100126000088 2010-01-26 CERTIFICATE OF AMENDMENT 2010-01-26
050216003012 2005-02-16 BIENNIAL STATEMENT 2004-10-01
020919002604 2002-09-19 BIENNIAL STATEMENT 2002-10-01
020613000755 2002-06-13 CERTIFICATE OF AMENDMENT 2002-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State