WINTRUST FINANCIAL CORPORATION
Branch
Name: | WINTRUST FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2006 (19 years ago) |
Date of dissolution: | 27 Jul 2011 |
Branch of: | WINTRUST FINANCIAL CORPORATION, Illinois (Company Number LLC_03796868) |
Entity Number: | 3449737 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | ATTN: FRANK BURKE, 727 N BANK LANE, LAKE FOREST, IL, United States, 60045 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD J WEHMER | Chief Executive Officer | 727 N BANK LANE, LAKE FOREST, IL, United States, 60045 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-13 | 2010-12-02 | Address | 727 N BANK LANE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2010-12-02 | Address | ATTN: JOHN W DIXON, 727 N BANK LANE, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office) |
2006-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-14 | 2010-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45437 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2050536 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
101202002074 | 2010-12-02 | BIENNIAL STATEMENT | 2010-12-01 |
091013002476 | 2009-10-13 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State