Name: | EXETER FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 07 Aug 2017 |
Entity Number: | 3601263 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 222 W LAS COLINAS BLVD, STE 1800, IRVING, TX, United States, 75039 |
Contact Details
Phone +1 214-572-8276
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 |
---|---|---|
THOMAS NORMAN ANDERSON | Chief Executive Officer | 222 W LAS COLINAS BLVD, SUITE 1800, IRVING, TX, United States, 75039 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2044805-DCA | Inactive | Business | 2016-10-18 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-20 | 2015-12-02 | Address | 222 W LAS COLINAS BLVD, SUITE 1800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2011-12-20 | Address | 222 W LAS COLINAS BLVD, STE 1800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2013-02-28 | Address | 222 W COLINAS BLVD, STE 1800, IRVING, TX, 75039, USA (Type of address: Service of Process) |
2007-12-05 | 2009-12-30 | Address | SAMUEL M ELLIS, PRESIDENT, 1231 GREENWAY DRIVE STE 450, IRVING, TX, 75038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170807000155 | 2017-08-07 | CERTIFICATE OF TERMINATION | 2017-08-07 |
151202006973 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131211006015 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
130228001060 | 2013-02-28 | CERTIFICATE OF CHANGE | 2013-02-28 |
111220002317 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091230002710 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071205000312 | 2007-12-05 | APPLICATION OF AUTHORITY | 2007-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2470619 | BLUEDOT | INVOICED | 2016-10-13 | 150 | Blue Dot Fee |
2470618 | LICENSE | INVOICED | 2016-10-13 | 38 | Debt Collection License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State