Search icon

CONGRESS FINANCIAL CORPORATION

Company Details

Name: CONGRESS FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2262260
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2711 CENTERVILLE RD / STE 400, WILMINGTON, DE, United States, 19808
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM R DAVIS Chief Executive Officer 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-07-05 2006-05-08 Address 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-05-21 1998-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-21 1998-07-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508003410 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002429 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020424002457 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000705002485 2000-07-05 BIENNIAL STATEMENT 2000-05-01
980703000043 1998-07-03 CERTIFICATE OF CHANGE 1998-07-03
980521000825 1998-05-21 APPLICATION OF AUTHORITY 1998-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305825 Bankruptcy Appeals Rule 28 USC 158 2003-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-19
Termination Date 2006-04-07
Section 1334
Status Terminated

Parties

Name CONGRESS FINANCIAL CORPORATION
Role Plaintiff
Name TRAVELERS INDEMNITY COMPANY
Role Defendant
0400394 Bankruptcy Withdrawal 28 USC 157 2004-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-01-30
Termination Date 2006-04-07
Section 0157
Sub Section D
Status Terminated

Parties

Name CONGRESS FINANCIAL CORPORATION
Role Plaintiff
Name TRAVELERS INDEMNITY COMPANY
Role Defendant
0304961 Bankruptcy Appeals Rule 28 USC 158 2003-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-09-29
Termination Date 2006-04-07
Section 1334
Status Terminated

Parties

Name JACOBS
Role Plaintiff
Name CONGRESS FINANCIAL CORPORATION
Role Defendant
0304960 Bankruptcy Appeals Rule 28 USC 158 2003-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-09-29
Termination Date 2006-04-07
Section 1334
Status Terminated

Parties

Name JACOBS
Role Plaintiff
Name CONGRESS FINANCIAL CORPORATION
Role Defendant
0502116 Bankruptcy Appeals Rule 28 USC 158 2005-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-05-02
Termination Date 2005-08-10
Section 0158
Status Terminated

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'
Role Plaintiff
Name CONGRESS FINANCIAL CORPORATION
Role Defendant
0304958 Bankruptcy Appeals Rule 28 USC 158 2003-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-09-29
Termination Date 2006-04-07
Section 1334
Status Terminated

Parties

Name JACOBS
Role Plaintiff
Name CONGRESS FINANCIAL CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State