Search icon

SKYLINE FINANCIAL CORP.

Company Details

Name: SKYLINE FINANCIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2941338
ZIP code: 91301
County: New York
Place of Formation: California
Address: 27349 AGOURA ROAD, CALABASAS, CA, United States, 91301
Principal Address: 27349 AGOURA RD D, 104, CALABASAS, CA, United States, 91301

Chief Executive Officer

Name Role Address
PAUL B CHRISTENSEN Chief Executive Officer 27349 AGOURA RD, 104, CALABASAS, CA, United States, 91301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27349 AGOURA ROAD, CALABASAS, CA, United States, 91301

History

Start date End date Type Value
2009-08-03 2009-08-07 Address 27349 AGOURA ROAD, CALABASAS, CA, 91301, USA (Type of address: Service of Process)
2005-10-13 2009-08-07 Address 15928 VANTURA BLVD, 104, ENCINO, CA, 91436, 4414, USA (Type of address: Chief Executive Officer)
2005-10-13 2009-08-07 Address 15928 VANTURA BLVD, 104, ENCINO, CA, 91436, 4414, USA (Type of address: Principal Executive Office)
2005-10-13 2009-08-03 Address 15928 VANTURA BLVD, 104, ENCINO, CA, 91436, 4414, USA (Type of address: Service of Process)
2003-08-11 2005-10-13 Address 15928 VENTURA BLVD., SUITE 104, ENCINO, CA, 91436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934376 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090807002355 2009-08-07 BIENNIAL STATEMENT 2009-08-01
090803000849 2009-08-03 CERTIFICATE OF CHANGE 2009-08-03
070823002677 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051013002954 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030811000817 2003-08-11 APPLICATION OF AUTHORITY 2003-08-11

CFPB Complaint

Complaint Id Date Received Issue Product
3867416 2020-09-27 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely No
Company Skyline Financial Corp.
Product Mortgage
Sub Product Other type of mortgage
Date Received 2020-09-27
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2020-10-01
Consumer Consent Provided Consent not provided

Date of last update: 29 Mar 2025

Sources: New York Secretary of State