Search icon

CUMMINS FINANCIAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CUMMINS FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2922108
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 E 56TH ST #1530, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID CUMMINS Agent 330 E. 78TH STREET SUITE 3 D, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
DAVID CUMMINS DOS Process Agent 120 E 56TH ST #1530, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID CUMMINS Chief Executive Officer 120 E 56TH ST #1530, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001263993
Phone:
212-223-0323

Latest Filings

Form type:
X-17A-5
File number:
008-66159
Filing date:
2007-07-30
File:
Form type:
FOCUSN
File number:
008-66159
Filing date:
2007-07-30
File:
Form type:
FOCUSN
File number:
008-66159
Filing date:
2006-07-27
File:
Form type:
X-17A-5
File number:
008-66159
Filing date:
2006-07-27
File:
Form type:
FOCUSN
File number:
008-66159
Filing date:
2005-07-29
File:

History

Start date End date Type Value
2003-06-20 2007-10-30 Address 330 E. 79TH STREET SUITE 3 D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1940096 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071030002593 2007-10-30 BIENNIAL STATEMENT 2007-06-01
030620000823 2003-06-20 CERTIFICATE OF INCORPORATION 2003-06-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State