Name: | STANDARD FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1932 (93 years ago) |
Date of dissolution: | 30 Sep 1985 |
Entity Number: | 43342 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 540 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 545000
Type CAP
Name | Role | Address |
---|---|---|
STANDARD FINANCIAL CORPORATION | DOS Process Agent | 540 MADISON AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-01 | 1979-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 143200, Par value: 0 |
1978-08-01 | 1979-04-23 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
1964-10-07 | 1977-03-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-06-18 | 1978-08-01 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 1 |
1964-06-18 | 1978-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 223065, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B263881-3 | 1985-09-04 | CERTIFICATE OF MERGER | 1985-09-30 |
B165012-3 | 1984-11-27 | ASSUMED NAME CORP INITIAL FILING | 1984-11-27 |
A866524-4 | 1982-05-07 | CERTIFICATE OF AMENDMENT | 1982-05-07 |
A854501-6 | 1982-03-30 | CERTIFICATE OF AMENDMENT | 1982-03-30 |
A781089-8 | 1981-07-14 | CERTIFICATE OF AMENDMENT | 1981-07-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State