360 FINANCIAL, INC.

Name: | 360 FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (20 years ago) |
Date of dissolution: | 21 Jun 2024 |
Entity Number: | 3312395 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
KERRY FRENCH | Chief Executive Officer | 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-01 | 2024-11-15 | Address | 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2010-02-01 | 2024-11-15 | Address | 44 BRISTOL ST, STE 1, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2009-03-17 | 2010-02-01 | Address | 23 COACH STREET, SUITE 2A, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2008-02-20 | 2010-02-01 | Address | 100 DESEYN DRIVE, CANANDAIGUS, NY, 14424, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2010-02-01 | Address | 100 DESEYN DRIVE, CANANDAIGUES, NY, 14424, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000358 | 2024-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-21 |
140318002397 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120615002313 | 2012-06-15 | BIENNIAL STATEMENT | 2012-01-01 |
100201002865 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
090317000760 | 2009-03-17 | CERTIFICATE OF CHANGE | 2009-03-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State