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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4736 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
RG RICHARDSON | Chief Executive Officer | 4736 ONONDAGA BLVD, SUITE 132, SYRACUSE, NY, United States, 13219 |
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) |
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