Name: | EAST WEST FIN.LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Apr 2016 |
Entity Number: | 2743938 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2015-01-13 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-12 | 2014-03-11 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-03-16 | 2012-03-12 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-03-16 | 2015-01-13 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-02-03 | 2004-03-16 | Address | SUITE 1018, 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-03 | 2004-03-16 | Address | SUITE 1018, 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-29 | 2004-02-03 | Address | 30 E. 40TH ST., SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-03-29 | 2004-02-03 | Address | 30 E. 40TH ST., SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-03-18 | 2002-03-29 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-03-18 | 2002-03-29 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160428000640 | 2016-04-28 | ARTICLES OF DISSOLUTION | 2016-04-28 |
160322006072 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
150113000861 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
140311006570 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120312002588 | 2012-03-12 | BIENNIAL STATEMENT | 2012-03-01 |
061110001328 | 2006-11-10 | CERTIFICATE OF PUBLICATION | 2006-11-10 |
040316000234 | 2004-03-16 | CERTIFICATE OF CHANGE | 2004-03-16 |
040203000630 | 2004-02-03 | CERTIFICATE OF CHANGE | 2004-02-03 |
020329000786 | 2002-03-29 | CERTIFICATE OF CHANGE | 2002-03-29 |
020318000880 | 2002-03-18 | ARTICLES OF ORGANIZATION | 2002-03-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State