Search icon

WESTERN STAR FINANCE, INC.

Company Details

Entity Name: WESTERN STAR FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jun 1996 (29 years ago)
Date of dissolution: 08 Sep 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2010 (14 years ago)
Document Number: F96000003316
FEI/EIN Number 351979785
Address: ATTN: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US
Mail Address: ATTN: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US
Place of Formation: DELAWARE

Director

Name Role Address
VOTEK GLENN Director 1 CIT DRIVE, LIVINGSTON, NJ, 07039
INGATO ROBERT J Director 1 CIT DRIVE, LIVINGSTON, NJ, 07039
MANDELBAUM ERIC S Director 1 CIT DRIVE, LIVINGSTON, NJ, 07039

Treasurer

Name Role Address
VOTEK GLENN Treasurer 1 CIT DRIVE, LIVINGSTON, NJ, 07039

Executive Vice President

Name Role Address
INGATO ROBERT J Executive Vice President 1 CIT DRIVE, LIVINGSTON, NJ, 07039

Secretary

Name Role Address
MANDELBAUM ERIC S Secretary 1 CIT DRIVE, LIVINGSTON, NJ, 07039

Assistant Vice President

Name Role Address
SEUFERT LINDA Assistant Vice President 1 CIT DRIVE, LIVINGSTON, NJ, 07039

President

Name Role Address
ARRINGTON RON G President 1 CIT DRIVE, LIVINGSTON, NJ, 07039

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-09-08 No data No data
REINSTATEMENT 2004-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-30 ATTN: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ 07039 No data
CHANGE OF MAILING ADDRESS 2004-06-30 ATTN: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ 07039 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000976590 TERMINATED 1000000302988 LEON 2012-11-21 2032-12-14 $ 11,495.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-09-08
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-06-30
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State