Name: | CU ASSETS 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3320874 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1921 E ALTON AVE, STE 200, SANTA ANA, CA, United States, 92705 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH J WALLACE | Chief Executive Officer | PO BOX 6280, NEWPORT BEACH, CA, United States, 92658 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-03 | 2010-03-18 | Address | PO BOX 6280, NEWPORT BEACH, CA, 92658, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012148 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100318002733 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
090410000497 | 2009-04-10 | CERTIFICATE OF AMENDMENT | 2009-04-10 |
080403002476 | 2008-04-03 | BIENNIAL STATEMENT | 2008-02-01 |
060215000213 | 2006-02-15 | APPLICATION OF AUTHORITY | 2006-02-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State