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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS J HIGGINS | Chief Executive Officer | 590 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
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) |
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