Name: | FINANCE ONE FACTORING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 3095953 |
ZIP code: | 90017 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | FINANCE ONE, INC. |
Fictitious Name: | FINANCE ONE FACTORING |
Principal Address: | 801 S. GRAND AVE., SUITE 1000, LOS ANGELES, CA, United States, 90017 |
Address: | 801 S. GRAND AVE, SUITE 1000, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
KEE H KIM | Chief Executive Officer | 801 S. GRAND AVE., STE 1000, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 S. GRAND AVE, SUITE 1000, LOS ANGELES, CA, United States, 90017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 801 S. GRAND AVE., STE 1000, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 801 S. GRAND AVE., STE 1000, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-09-13 | Address | 801 S. GRAND AVE., STE 1000, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-09-13 | Address | 801 S. GRAND AVE., STE 1000, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2016-08-03 | 2024-08-01 | Address | 801 S. GRAND AVE., STE 1000, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913000399 | 2024-08-28 | SURRENDER OF AUTHORITY | 2024-08-28 |
240801039107 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220809001738 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200803063424 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007024 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State