Search icon

UAC FINANCE CORPORATION

Company Details

Name: UAC FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1998 (27 years ago)
Date of dissolution: 25 Oct 2004
Entity Number: 2251461
ZIP code: 10011
County: Albany
Place of Formation: Indiana
Principal Address: 250 N. SHADELAND AVENUE, INDIANAPOLIS, IN, United States, 46219
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEE ERVIN Chief Executive Officer 250 N. SHADELAND AVENUE, INDIANAPOLIS, IN, United States, 46219

History

Start date End date Type Value
2000-05-08 2002-04-12 Address 250 N SHADELAND AVE, INDIANAPOLIS, IN, 46219, 4959, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-04-12 Address 250 N SHADELAND AVE, INDIANAPOLIS, IN, 46219, 4929, USA (Type of address: Principal Executive Office)
2000-05-08 2002-04-12 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-21 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-21 2000-05-08 Address 250 NORTH SHADELAND AVENUE, INDIANAPOLIS, IN, 46219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041025000038 2004-10-25 CERTIFICATE OF TERMINATION 2004-10-25
020412002428 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000508002416 2000-05-08 BIENNIAL STATEMENT 2000-04-01
991122000088 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
980421000426 1998-04-21 APPLICATION OF AUTHORITY 1998-04-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State