Search icon

CALIFORNIA FINA GROUP, INC.

Company Details

Name: CALIFORNIA FINA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2007 (18 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3564170
ZIP code: 92612
County: Suffolk
Place of Formation: California
Address: 2302 MARTIN ST, SUITE 225, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
EDUARDO PRADO DOS Process Agent 2302 MARTIN ST, SUITE 225, IRVINE, CA, United States, 92612

Chief Executive Officer

Name Role Address
EDUARDO PRADO Chief Executive Officer 2302 MARTIN ST, #225, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2007-09-05 2010-03-08 Address 33 BROAD STREET, SUITE 1100, BOSTON, MA, 02109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138235 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
100308002832 2010-03-08 BIENNIAL STATEMENT 2009-09-01
070905000506 2007-09-05 APPLICATION OF AUTHORITY 2007-09-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701181 Other Contract Actions 2007-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 353000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-15
Termination Date 2007-11-08
Date Issue Joined 2007-10-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name BARCLAYS CAPITAL INC.
Role Plaintiff
Name CALIFORNIA FINA GROUP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State