STRONG FINANCIAL

Name: | STRONG FINANCIAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2317801 |
County: | Orange |
Place of Formation: | California |
Foreign Legal Name: | NATIONS ONE MORTGAGE CORPORATION |
Fictitious Name: | STRONG FINANCIAL |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2001-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2001-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-20 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-20 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629564 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
010228000515 | 2001-02-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-02-28 |
010110001013 | 2001-01-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-02-09 |
991012000769 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
981120000186 | 1998-11-20 | APPLICATION OF AUTHORITY | 1998-11-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State