CIFG SERVICES, INC.

Name: | CIFG SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2001 (24 years ago) |
Date of dissolution: | 10 Jan 2012 |
Entity Number: | 2641398 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 850 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE P ENGLISH | Chief Executive Officer | 850 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-08 | 2011-06-28 | Address | 825 THIRD AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-23 | 2009-05-08 | Address | 825 THIRD AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-23 | 2011-06-28 | Address | 825 THIRD AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2002-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-22 | 2011-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120110000039 | 2012-01-10 | CERTIFICATE OF TERMINATION | 2012-01-10 |
110628002179 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
090508002230 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070523002956 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
060316000417 | 2006-03-16 | CERTIFICATE OF AMENDMENT | 2006-03-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State