Search icon

EAST WEST FIN.LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

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)

Filings

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