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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DALE S PHILLIPS | Chief Executive Officer | 801 NICOLLET AVE, STE 1100 WEST TOWER, MINNEAPOLIS, MN, United States, 55402 |
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) |
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