Search icon

HOUSEHOLD FINANCE REALTY CORPORATION OF NEW YORK

Company Details

Name: HOUSEHOLD FINANCE REALTY CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1984 (41 years ago)
Date of dissolution: 13 Jun 2018
Entity Number: 900999
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1421 W SHURE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KATHRYN MADISON Chief Executive Officer 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004

History

Start date End date Type Value
2014-05-20 2018-03-23 Address 961 WEIGEL DR, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer)
2010-05-07 2014-05-20 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2008-04-29 2016-03-23 Address 26525 N RIVERWOODS BLVD., METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2008-04-29 2010-05-07 Address 3023 HSBC WAY, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer)
2004-04-02 2008-04-29 Address 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-12909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180613000730 2018-06-13 CERTIFICATE OF TERMINATION 2018-06-13
180323002049 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160323002019 2016-03-23 BIENNIAL STATEMENT 2016-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State