Name: | SECURITY PACIFIC FINANCIAL SERVICES OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1935 (90 years ago) |
Date of dissolution: | 05 Apr 1994 |
Entity Number: | 48246 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 10089 WILLOW CREEK ROAD, SAN DIEGO, CA, United States, 92131 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
M. FAYE WILSON | Chief Executive Officer | 10089 WILLOW CREEK ROAD, SAN DIEGO, CA, United States, 92131 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1994-03-02 | Address | 10089 WILLOW CREEK ROAD, SAN DIEGO, CA, 92131, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1994-03-02 | Address | 10089 WILLOW CREEK ROAD, SAN DIEGO, CA, 92131, USA (Type of address: Chief Executive Officer) |
1980-05-15 | 1987-08-05 | Name | SECURITY PACIFIC FINANCE CORP. |
1979-06-07 | 1987-01-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-06-07 | 1987-01-12 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940405000141 | 1994-04-05 | CERTIFICATE OF MERGER | 1994-04-05 |
940302002083 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
930402002592 | 1993-04-02 | BIENNIAL STATEMENT | 1993-01-01 |
B530210-4 | 1987-08-05 | CERTIFICATE OF AMENDMENT | 1987-08-05 |
B444805-2 | 1987-01-12 | CERTIFICATE OF AMENDMENT | 1987-01-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State