Name: | MINISINK FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3237387 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | RTE 209, PO BOX 397, BUSHKILL, PA, United States, 18324 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 800-770-0979
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
W ANDREW WORTHINGTON | Chief Executive Officer | RTE 209, PO BOX 397, BUSHKILL, PA, United States, 18324 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1220929-DCA | Inactive | Business | 2006-03-13 | 2013-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011777 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
090715002361 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070807003021 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
050729001104 | 2005-07-29 | APPLICATION OF AUTHORITY | 2005-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
802148 | RENEWAL | INVOICED | 2011-02-09 | 150 | Debt Collection Agency Renewal Fee |
802151 | RENEWAL | INVOICED | 2009-01-16 | 150 | Debt Collection Agency Renewal Fee |
802149 | CNV_TFEE | INVOICED | 2009-01-16 | 3 | WT and WH - Transaction Fee |
802150 | RENEWAL | INVOICED | 2007-01-16 | 150 | Debt Collection Agency Renewal Fee |
748603 | LICENSE | INVOICED | 2006-03-14 | 75 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State