Name: | M&I DEALER FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1984 (41 years ago) |
Date of dissolution: | 29 Jan 2020 |
Entity Number: | 939805 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 770 N WATER STREET, MILWAUKEE, WI, United States, 53202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS O'NEILL | Chief Executive Officer | 770 N WATER STREET, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-03 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-15 | 2010-09-03 | Address | 770 N WATER STREET, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
2002-08-29 | 2006-09-15 | Address | 770 NORTH WATER ST, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
1999-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-26 | 2002-08-29 | Address | 770 NORTH WATER ST, NW 7, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129000510 | 2020-01-29 | CERTIFICATE OF TERMINATION | 2020-01-29 |
SR-13222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13223 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100903002838 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080728002093 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State