Name: | FERRO FINANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 07 Feb 2020 |
Entity Number: | 3614725 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1789 TRANSELCO DRIVE, SUITE A, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A. SHUTTIE | Chief Executive Officer | 6060 PARKLAND BLVD, SUITE 250, MAYFIELD HEIGHTS, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-28 | 2018-01-03 | Address | 6060 PARKLAND BLVD, SUITE 250, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2014-01-21 | 2016-01-28 | Address | 6060 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2012-01-26 | 2014-01-21 | Address | 6060 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer) |
2010-02-18 | 2012-01-26 | Address | 1000 LAKESIDE AVENUE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207000392 | 2020-02-07 | CERTIFICATE OF TERMINATION | 2020-02-07 |
SR-48971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103007133 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160128006138 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140121006090 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120126002602 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100218002463 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080109000032 | 2008-01-09 | APPLICATION OF AUTHORITY | 2008-01-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State