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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATHRYN MADISON | Chief Executive Officer | 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
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) |
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