Search icon

4G FINANCIAL, INC.

Company Details

Name: 4G FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 945006
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 4736 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219
Principal Address: 4736 ONONDAGA BLVD, SUITE 132, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4736 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
RG RICHARDSON Chief Executive Officer 4736 ONONDAGA BLVD, SUITE 132, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2002-08-30 2004-12-14 Address PO BOX 22103, CHARLESTON, SC, 29413, 2103, USA (Type of address: Service of Process)
2002-08-30 2004-12-14 Address 376 GRANT BLVD, PMB 114, SYRACUSE, NY, 13206, 2601, USA (Type of address: Principal Executive Office)
2002-08-30 2004-12-14 Address 376 GRANT BLVD, PMB 114, SYRACUSE, NY, 13206, 2601, USA (Type of address: Chief Executive Officer)
2000-09-28 2002-08-30 Address 444 SO. SALINA ST, SUITE 1200, SYRACUSE, NY, 13201, 1200, USA (Type of address: Chief Executive Officer)
2000-09-28 2002-08-30 Address 444 SO. SALINA ST, SUITE 1200, SYRACUSE, NY, 13201, 1200, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2116103 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080506000024 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06
061005002299 2006-10-05 BIENNIAL STATEMENT 2006-09-01
041214002393 2004-12-14 BIENNIAL STATEMENT 2004-09-01
020830002219 2002-08-30 BIENNIAL STATEMENT 2002-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State