CAVALIER ACCEPTANCE CORPORATION
Branch
Name: | CAVALIER ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1999 (26 years ago) |
Date of dissolution: | 13 Apr 2004 |
Branch of: | CAVALIER ACCEPTANCE CORPORATION, Alabama (Company Number 000-144-882) |
Entity Number: | 2432193 |
ZIP code: | 35570 |
County: | New York |
Place of Formation: | Alabama |
Address: | 369 10TH AVENUE SW, HAMILTON, AL, United States, 35570 |
Principal Address: | 369 10TH AVE SW, HAMILTON, AL, United States, 35570 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAULA D REEVES | Chief Executive Officer | 369 10TH AVE SW, HAMILTON, AL, United States, 35570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 10TH AVENUE SW, HAMILTON, AL, United States, 35570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2003-10-29 | Address | 369 10TH AVENUE, SW, HAMILTON, AL, 35540, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-10-29 | Address | 369 10TH AVENUE, SW, HAMILTON, AL, 35540, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2004-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2004-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040413000658 | 2004-04-13 | SURRENDER OF AUTHORITY | 2004-04-13 |
031029002706 | 2003-10-29 | BIENNIAL STATEMENT | 2003-10-01 |
011114002555 | 2001-11-14 | BIENNIAL STATEMENT | 2001-10-01 |
991025000069 | 1999-10-25 | APPLICATION OF AUTHORITY | 1999-10-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State