Search icon

STRONG FINANCIAL

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2003-10-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WEINRIB,
Party Role:
Plaintiff
Party Name:
STRONG FINANCIAL
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TORELLI
Party Role:
Plaintiff
Party Name:
STRONG FINANCIAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State