Search icon

COMMERCIAL FUNDING, INC.

Headquarter

Company Details

Name: COMMERCIAL FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1985 (40 years ago)
Date of dissolution: 19 Dec 2008
Entity Number: 1039081
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102
Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRIAN L ROBERTS Chief Executive Officer 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
19971134482
State:
COLORADO

History

Start date End date Type Value
2001-12-20 2003-12-02 Address 188 INVERNESS DR. WEST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2001-12-20 2003-12-02 Address ATTN: KAREN L. BARTLING, 188 INVERNESS DR. WEST, #600, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
2000-02-02 2001-12-20 Address 188 INVERNESS DR W, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2000-02-02 2001-12-20 Address ATTN PHYLLIS HENDERSON, 188 INVERNESS DR W STE 600, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
1999-09-16 2001-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081219000430 2008-12-19 CERTIFICATE OF MERGER 2008-12-19
071217002570 2007-12-17 BIENNIAL STATEMENT 2007-11-01
070615000722 2007-06-15 CERTIFICATE OF AMENDMENT 2007-06-15
070607001043 2007-06-07 ANNULMENT OF DISSOLUTION 2007-06-07
DP-1738481 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State