Search icon

NY Investment Corp IV

Company Details

Name: NY Investment Corp IV
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Aug 2004 (21 years ago)
Date of Dissolution: 19 Mar 2015 (10 years ago)
Date of Status Change: 19 Mar 2015 (10 years ago)
Identification Number: 000142167
ZIP code: 02903
County: Providence County
Principal Address: ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA
Purpose: Holds participation interest in automobile loans

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800AE3XOKOR3W8628 000142167 US-RI GENERAL ACTIVE No data

Addresses

Legal ONE CITIZENS PLAZA, PROVIDENCE, US-RI, US, 02903
Headquarters ONE CITIZENS PLAZA, PROVIDENCE, US-RI, US, 02903

Registration details

Registration Date 2014-06-16
Last Update 2020-08-13
Status LAPSED
Next Renewal 2015-06-16
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 000142167

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRAD L. CONNER PRESIDENT ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
CLAIRE Y COSTA TREASURER ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
GARY A. ASHJIAN SECRETARY ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
DAVID S ANDERSON VICE PRESIDENT ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
BRAD L. CONNER DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA
CLAIRE Y COSTA DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
201557784760 Articles of Dissolution 2015-03-19
201554818170 Annual Report 2015-02-10
201433685130 Annual Report 2014-01-20
201311740720 Annual Report 2013-02-15
201289556440 Annual Report 2012-02-14
201175153520 Annual Report 2011-02-17
201059542200 Annual Report 2010-02-27
200942829350 Annual Report 2009-02-25
200807304080 Annual Report 2008-02-27
200700108370 Annual Report 2007-08-06

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State