Name: | World Alliance Financial Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Aug 2005 (20 years ago) |
Branch of: | World Alliance Financial Corp., NEW YORK (Company Number 2024309) |
Business ID: | 878895 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 3 Huntington QuadrangleMelville, NY 11747 |
Historical names: |
Vertical Lend, Inc |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Vivian Sin | Secretary | 3 Huntington Quadrangle, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Patrick Anthony St. John Bannon | President | 3 Huntington Quadrangle, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Patrick Anthony St. John Bannon | Treasurer | 3 Huntington Quadrangle, Melville, NY 11747 |
Name | Role | Address |
---|---|---|
Andrew Dominus | Director | 140 East 45th Street, 2 Grand Central Tower, 42nd Floor, New York, NY 10017 |
Arthur Muscio | Director | 140 East 45th Street, 2 Grand Central Tower, 42nd Floor, New York, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2010-11-16 | Withdrawal |
Annual Report | Filed | 2010-04-07 | Annual Report |
Annual Report | Filed | 2009-03-10 | Annual Report |
Annual Report | Filed | 2008-06-20 | Annual Report |
Amendment Form | Filed | 2007-10-10 | Amendment |
Annual Report | Filed | 2007-03-27 | Annual Report |
Annual Report | Filed | 2006-06-02 | Annual Report |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State