Search icon

ABOUT CORPORATE FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ABOUT CORPORATE FINANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2008 (17 years ago)
Date of dissolution: 23 Jan 2024
Entity Number: 3693976
ZIP code: 90067
County: New York
Place of Formation: New York
Address: 1900 AVE OF THE STARS, #2460, LOS ANGELES, CA, United States, 90067
Principal Address: 1900 AVENUE OF THE STARS, #2460, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABOUT CORPORATE FINANCE CORPORATION DOS Process Agent 1900 AVE OF THE STARS, #2460, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
THOMAS DE Chief Executive Officer 1900 AVENUE OF THE STARS, #2460, LOS ANGELES, CA, United States, 90067

Form 5500 Series

Employer Identification Number (EIN):
383787175
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-02 2021-01-19 Address 1900 AVE OF THE STARS, #2460, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2018-02-02 2020-03-02 Address 1900 AVENUE OF THE STARS, 2460, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2018-02-02 2020-03-02 Address 1900 AVENUE OF THE STARS, 2460, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2018-02-02 2020-03-02 Address 1900 AVENUE OF THE STARS, 2460, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2008-07-09 2009-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240123002266 2024-01-22 CERTIFICATE OF MERGER 2024-01-22
220705000024 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210119060317 2021-01-19 BIENNIAL STATEMENT 2020-07-01
200302060013 2020-03-02 BIENNIAL STATEMENT 2018-07-01
180202002028 2018-02-02 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State