Search icon

MONTEREY FINANCIAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTEREY FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1998 (27 years ago)
Date of dissolution: 28 Feb 2017
Entity Number: 2277339
ZIP code: 92056
County: New York
Place of Formation: California
Address: 4095 AVENIDA DE LA PLATA, OCEANSIDE, CA, United States, 92056
Principal Address: 4095 AVENIDA DE L PLATA, OCEANSIDE, CA, United States, 92056

Contact Details

Phone +1 760-639-3500

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4095 AVENIDA DE LA PLATA, OCEANSIDE, CA, United States, 92056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT STEINKE Chief Executive Officer 1748 KINGS ROAD, VISTA, CA, United States, 92084

Licenses

Number Status Type Date End date
0991753-DCA Inactive Business 1998-07-27 2019-01-31

History

Start date End date Type Value
2000-07-10 2010-07-20 Address 1748 KINGS RD, VISTA, CA, 92084, USA (Type of address: Chief Executive Officer)
2000-07-10 2010-07-20 Address 4095 AVENIDA DE L PLATA, OCEANSIDE, CA, 92056, USA (Type of address: Principal Executive Office)
1998-07-09 2010-07-20 Address 4095 AVENIDA DE LA PLATA, OCEANSIDE, CA, 92056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228000623 2017-02-28 CERTIFICATE OF TERMINATION 2017-02-28
170227000814 2017-02-27 CERTIFICATE OF CORRECTION 2017-02-27
140707006494 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120706006436 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100720002556 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-06 2022-06-06 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-01-27 2015-02-26 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2548825 RENEWAL INVOICED 2017-02-08 150 Debt Collection Agency Renewal Fee
1943203 RENEWAL INVOICED 2015-01-19 150 Debt Collection Agency Renewal Fee
1444845 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
1444846 RENEWAL INVOICED 2010-12-13 150 Debt Collection Agency Renewal Fee
1444847 CNV_TFEE INVOICED 2010-12-13 3 WT and WH - Transaction Fee
1444849 CNV_TFEE INVOICED 2008-11-20 3 WT and WH - Transaction Fee
1444848 RENEWAL INVOICED 2008-11-20 150 Debt Collection Agency Renewal Fee
1444850 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
1444851 RENEWAL INVOICED 2004-12-10 150 Debt Collection Agency Renewal Fee
1444852 RENEWAL INVOICED 2002-12-09 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State