Contifinancial Corporation Overview
Contifinancial Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, December 11, 1995 and is approximately twenty-nine years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Contifinancial Corporation
Network Visualizer
Advertisements
Key People
Who own Contifinancial Corporation
Name | |
---|---|
James E. Moore 4 |
P
CEO
Director
President
|
Daniel J. Willett |
CFO
Srvp
Treasurer
|
James J. Bigham 4 |
Director
Cb
|
Michael Zimmerman 9 |
Director
|
John W. Spiegel 7 |
Director
|
Paul Fribourg 6 |
Director
|
Lawrence G. Weppler 1 |
Director
|
John P. Tierney 1 |
Director
|
Donald L. Staheli |
Director
|
Debra J. Hudleston |
Vp
|
Marc Halbreich |
Vp
|
Alan L. Langus |
S
Srvp
Secretary
|
Daniel J. Egan |
Ctlr
Srvp
|
Jerome M. Perelson 1 |
Srvp
Treasurer
Secretary
Vice President
|
Scott Mannes 3 |
Exvp
Vice President
|
Glenn S. Goldman 1 |
Exvp
Vice President
|
Michael R. Mayberry 5 |
As
|
Peter Abeles 5 |
Srvp
|
Frank Baier 2 |
Vp/T
|
Michael J. Festo 1 |
Srvp
|
Robert J. Babjak 1 |
Srvp
|
A. John Banu 1 |
Srvp
|
Robert A. Maj |
Exvp
|
Alan H. Fishman 2 |
CEO
|
Robert A. 4 |
Vice President
Exvp
|
Gerald Frenchman 2 |
Vice President
|
Showing 8 records out of 26
Other Companies for Contifinancial Corporation
Contifinancial Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Contitrade Services LLC |
Inactive
|
1995 |
1
|
Member
|
Contisecurities Asset Funding II, L.L.C. |
Inactive
|
1998 |
1
|
Mmember
|
Known Addresses for Contifinancial Corporation
Corporate Filings for Contifinancial Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000006221 |
Date Filed: | Thursday, December 21, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10748606 |
Date Filed: | Monday, December 11, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01954741 |
Date Filed: | Monday, December 11, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C226-1996 |
Date Filed: | Thursday, January 4, 1996 |
Date Expired: | Friday, August 28, 1998 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1994614 |
Date Filed: | Monday, January 29, 1996 |
Date Expired: | Wednesday, July 28, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/11/1995 | Application For Certificate Of Authority | ||
1/4/1996 | Foreign Qualification | ||
1/29/1996 | Name History/Actual | Contifinancial Corporation | |
1/29/1996 | Name History/Actual | Contifinancial Corporation | |
2/27/1997 | Amendment | CAPITAL STOCK WAS 1,500 NO PAR SHARES CHM CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. 25,000,000 PREFERRED SHARES, 250,000,000 COMMON. (19)PGS CHM | |
2/11/1998 | Annual List | List of Officers for 1998 to 1999 | |
8/28/1998 | Withdrawal | (1)PG. MMR | |
12/31/2002 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Contifinancial Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Contifinancial Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
812 Park Ave New York, NY 10021
277 Park Ave New York, NY 10172
1551 E 71st St New York, NY 10021
64 Cowdin Cir Chappaqua, NY 10514
13 Girard St Marlboro, NJ 07746
32 Oxford Rd Old Bethpage, NY 11804
These addresses are known to be associated with Contifinancial Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records