Search icon

BIRCHTREE FINANCIAL SERVICES,INC.

Company Details

Name: BIRCHTREE FINANCIAL SERVICES,INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2006 (18 years ago)
Date of dissolution: 20 Jul 2012
Entity Number: 3443517
ZIP code: 12207
County: New York
Place of Formation: Oklahoma
Principal Address: 801 NICOLETT AVENUE, STE 1100 WEST TOWER, MINNEAPOLIS, MN, United States, 55402
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DALE S PHILLIPS Chief Executive Officer 801 NICOLLET AVE, STE 1100 WEST TOWER, MINNEAPOLIS, MN, United States, 55402

History

Start date End date Type Value
2006-11-30 2012-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-30 2012-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720000873 2012-07-20 CERTIFICATE OF TERMINATION 2012-07-20
120516001339 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
101130002029 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081205002269 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061130000258 2006-11-30 APPLICATION OF AUTHORITY 2006-11-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State