Search icon

RIGHT FINANCIAL GROUP, INC.

Company Details

Name: RIGHT FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1998 (27 years ago)
Date of dissolution: 26 Mar 2015
Entity Number: 2284736
ZIP code: 65738
County: Suffolk
Place of Formation: New York
Address: 931 N WALNUT, REPUBLIC, MO, United States, 65738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALT WASYLIW Chief Executive Officer 931 N WALNUT, REPUBLIC, MO, United States, 65738

DOS Process Agent

Name Role Address
BANCSOURCE INC DOS Process Agent 931 N WALNUT, REPUBLIC, MO, United States, 65738

History

Start date End date Type Value
2006-06-22 2008-07-11 Address 931 N WALNUT, REPUBLIC, MO, 65738, USA (Type of address: Principal Executive Office)
2004-08-11 2006-06-22 Address 1030 MARKET ST, HENDERSON, KY, 42420, USA (Type of address: Principal Executive Office)
2000-07-19 2006-06-22 Address 135 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-07-19 2004-08-11 Address 135 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-07-31 2006-06-22 Address 1045 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150326000253 2015-03-26 CERTIFICATE OF MERGER 2015-03-26
150128006627 2015-01-28 BIENNIAL STATEMENT 2014-07-01
120706006170 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100826002263 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080711002603 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060622002462 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040811002360 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020709002597 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000719002323 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980731000379 1998-07-31 CERTIFICATE OF INCORPORATION 1998-07-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State