Search icon

CCF INTERNATIONAL FINANCE CORP.

Company Details

Name: CCF INTERNATIONAL FINANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1984 (40 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 943642
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 590 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS J HIGGINS Chief Executive Officer 590 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-05-10 1996-09-24 Address 103 AVENUE DES CHAMPS ELYSEES, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
1993-05-10 1996-09-24 Address 450 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1984-09-17 1996-09-24 Address 450 PARK AVE., SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231000986 2001-12-31 CERTIFICATE OF TERMINATION 2001-12-31
980908002426 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960924002189 1996-09-24 BIENNIAL STATEMENT 1996-09-01
930510002989 1993-05-10 BIENNIAL STATEMENT 1992-09-01
B142325-5 1984-09-17 APPLICATION OF AUTHORITY 1984-09-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State