Name: | M&I Dealer Finance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Apr 1998 (27 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000100224 |
Place of Formation: | WISCONSIN |
Principal Address: | 11548 WEST THEODORE TRECKER WAY, WEST ALLIS, WI, 53214, USA |
Purpose: | INDIRECT AUTO SALES FINANCING. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BRIAN FOX | PRESIDENT | 11548 W THEODORE TRECKER WAY WEST ALLIS, WI 53214 US |
Name | Role | Address |
---|---|---|
COLLEEN HENNESSEY | SECRETARY | 111 W. MONROE ST CHICAGO, IL 60603 USA |
Name | Role | Address |
---|---|---|
SHARON STEBNITZ | VICE PRESIDENT | 11548 W THEODORE TRECKER WAY WEST ALLIS, WI 53214 USA |
Name | Role | Address |
---|---|---|
MARK FURLONG | DIRECTOR | 111 W. MONROE ST CHICAGO, IL 60603 USA |
Number | Name | File Date |
---|---|---|
201449489720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439457290 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324702290 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313205560 | Annual Report | 2013-02-28 |
201311775100 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288476820 | Annual Report | 2012-01-24 |
201178359460 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173135320 | Annual Report | 2011-01-05 |
201057136870 | Annual Report | 2010-01-21 |
200942325690 | Annual Report | 2009-02-18 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State