OWNER-OPERATOR FINANCE COMPANY

Name: | OWNER-OPERATOR FINANCE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 13 May 2016 |
Entity Number: | 2397519 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 CIT DR, 2108-A, LIVINGSTON, NJ, United States, 07039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RON G. ARRINGTON | Chief Executive Officer | 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-28 | 2009-08-07 | Address | 1540 W FOUNTAIN HEAD PKWY, TAMPE, AZ, 75282, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2007-09-28 | Address | 1540 W FOUNTAINHEAD PKWY, TAMPE, AZ, 85282, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-04 | 2007-09-28 | Address | 1 CIT DR, 1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2005-10-04 | Address | 1540 WEST FOUNTAINHEAD PKWY, TEMPE, AZ, 85282, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160513000002 | 2016-05-13 | CERTIFICATE OF TERMINATION | 2016-05-13 |
130708006120 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110801002588 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State