Search icon

CU ASSETS 2, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH J WALLACE Chief Executive Officer PO BOX 6280, NEWPORT BEACH, CA, United States, 92658

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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