Name: | Huntington Distribution Finance, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 May 2010 (15 years ago) |
Branch of: | Huntington Distribution Finance, Inc, MINNESOTA (Company Number cb3f7ca7-91d4-e011-a886-001ec94ffe7f) |
Identification Number: | 000540935 |
Place of Formation: | MINNESOTA |
Principal Address: | 1475 E. WOODFIELD ROAD SUITE 1000, SCHAUMBURG, IL, 60173, USA |
Purpose: | INVENTORY FINANCING |
Historical names: |
TCF Inventory Finance, Inc. |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAY R. DEVERELL | PRESIDENT | 1475 EAST WOODFIELD ROAD, SUITE 1000 SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
MARYRUTH S WULF | TREASURER | 1475 EAST WOODFIELD ROAD, SUITE 1000 SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
TIMOTHY S MCFADDEN | SECRETARY | 1475 EAST WOODFIELD ROAD, SUITE 1000 SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
JAY R DEVERELL | DIRECTOR | 1475 EAST WOODFIELD ROAD, SUITE 1000 SCHAUMBURG, IL 60173 USA |
KENNETH K BELLAIRE | DIRECTOR | 41 SOUTH HIGH STREET COLUMBUS, OH 43287 USA |
MICHAEL DICECCO | DIRECTOR | 200 PUBLIC SQUARE CLEVELAND, OH 44114 USA |
JOHN R MAURER | DIRECTOR | 41 SOUTH HIGH STREET COLUMBUS, OH 43287 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2023-05-19 | TCF Inventory Finance, Inc. | Huntington Distribution Finance, Inc |
Number | Name | File Date |
---|---|---|
202443702750 | Annual Report | 2024-01-03 |
202335839890 | Application for Amended Certificate of Authority | 2023-05-19 |
202335838280 | Annual Report | 2023-05-19 |
202335839700 | Annual Report | 2023-05-19 |
202335836600 | Reinstatement | 2023-05-19 |
202223916290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220120410 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192972710 | Annual Report | 2021-02-25 |
202034994520 | Annual Report | 2020-02-24 |
201987110160 | Annual Report | 2019-02-20 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State