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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRIAN L ROBERTS | Chief Executive Officer | 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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