Search icon

WINTRUST FINANCIAL CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD J WEHMER Chief Executive Officer 727 N BANK LANE, LAKE FOREST, IL, United States, 60045

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State