AVCO FINANCIAL SERVICES OF NEW YORK, INC.

Name: | AVCO FINANCIAL SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1967 (58 years ago) |
Date of dissolution: | 16 Jul 1999 |
Entity Number: | 214715 |
ZIP code: | 92626 |
County: | Albany |
Place of Formation: | New York |
Address: | 600 ANTON BLVD, COSTA MESA, CA, United States, 92626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GARY L FITE | Chief Executive Officer | 600 ANTON BLVD, COSTA MESA, CA, United States, 92626 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2020-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-23 | 2020-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-05 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-05 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-30 | 1997-12-22 | Address | 3349 MICHELSON DRIVE, IRVINE, CA, 92715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209000699 | 2020-12-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-12-09 |
201007000732 | 2020-10-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-11-06 |
990617000661 | 1999-06-17 | CERTIFICATE OF MERGER | 1999-07-16 |
971222002200 | 1997-12-22 | BIENNIAL STATEMENT | 1997-10-01 |
970423000906 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State