Search icon

OWNER-OPERATOR FINANCE COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RON G. ARRINGTON Chief Executive Officer 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State