Name: | SAMBOY FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Branch of: | SAMBOY FINANCIAL, INC., Minnesota (Company Number fa484113-a8d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2265805 |
County: | New York |
Place of Formation: | Minnesota |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2000-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-30 | 2000-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-03 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-03 | 1999-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625617 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000505000012 | 2000-05-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-05-05 |
000320000113 | 2000-03-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-03-20 |
990930000892 | 1999-09-30 | CERTIFICATE OF CHANGE | 1999-09-30 |
980603000469 | 1998-06-03 | APPLICATION OF AUTHORITY | 1998-06-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State