Name: | CONTIFINANCIAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Dec 1995 (29 years ago) |
Business ID: | 625349 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 277 PARK AVENEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ALAN H FISHMAN | Director | 6 WILLOW PLACE, BROOKLYN, NY 11201 |
PAUL J FRIBOURG | Director | 15 EAST 88 ST, NEW YORK, NY 10128 |
Name | Role | Address |
---|---|---|
ALAN H FISHMAN | President | 6 WILLOW PLACE, BROOKLYN, NY 11201 |
Name | Role | Address |
---|---|---|
FRANK W BAIER | Treasurer | 15 DAUID HILL RD, SUMMIT, NJ 7901 |
Name | Role | Address |
---|---|---|
MARY GIBBONS | Secretary | 338 S WARMINSTER RD, HATBORO, PA 19040 |
Name | Role | Address |
---|---|---|
MARC E HALBREICH | Vice President | 3200 AMELIA DRIVE, MOHEGAN LAKE, NY 10547 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-04-28 | Amendment |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-04-26 | Annual Report |
Annual Report | Filed | 1998-04-10 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State