Name: | 300 FINANCIAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2008 (16 years ago) |
Date of dissolution: | 05 Feb 2015 |
Branch of: | 300 FINANCIAL INC., Minnesota (Company Number bf6aa7c9-8fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3722358 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2768 SUPERIOR DR NW, STE 1, ROCHESTER, MN, United States, 55901 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES DEW | Chief Executive Officer | 8800 E RAINTREE DR, STE 115, SCOTTSDALE, AZ, United States, 85260 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2014-09-02 | Address | 14362 N FRANK LLOYD WRIGHT BLV, STE 1000, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2010-06-16 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205000144 | 2015-02-05 | SURRENDER OF AUTHORITY | 2015-02-05 |
140902006349 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120920006075 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
101005002866 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
100616000382 | 2010-06-16 | CERTIFICATE OF CHANGE | 2010-06-16 |
080918000793 | 2008-09-18 | APPLICATION OF AUTHORITY | 2008-09-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State