Search icon

LOVE FUNDING CORPORATION

Company Details

Name: LOVE FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1986 (39 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 1113984
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 1201 Network Centre Drive, Effingham, IL, United States, 62401
Address: 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFF MEFFORD Chief Executive Officer 1201 NETWORK CENTRE DRIVE, EFFINGHAM, IL, United States, 62401

DOS Process Agent

Name Role Address
LOVE FUNDING CORPORATION DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 1201 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-04 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2024-09-10 2024-10-04 Address 1201 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 1201 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-03 2024-09-10 Address 1201 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-11 2020-09-03 Address 1201 NETWORK CENTRE DR, EFFINGHAM, IL, 62401, USA (Type of address: Chief Executive Officer)
2016-09-01 2019-01-28 Address 1201 NETWORK CENTRE DRIVE, EFFINGHAM, IL, 62401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002418 2024-10-03 CERTIFICATE OF TERMINATION 2024-10-03
240910000076 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220901000878 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200903060936 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-15533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911006087 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160901006063 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140905006421 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120911006678 2012-09-11 BIENNIAL STATEMENT 2012-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409890 Other Contract Actions 2010-02-08 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-08
Termination Date 2010-08-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name TRUST FOR THE CERTIFCATE HOLDE
Role Plaintiff
Name LOVE FUNDING CORPORATION
Role Defendant
1803902 Other Labor Litigation 2018-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 855000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-01
Termination Date 2018-05-24
Section 1332
Status Terminated

Parties

Name JONES, JR.
Role Plaintiff
Name LOVE FUNDING CORPORATION
Role Defendant
0409890 Other Contract Actions 2004-12-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-15
Termination Date 2007-02-27
Date Issue Joined 2006-09-20
Trial End Date 2007-01-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name TRUST FOR THE CERTIFCATE HOLDE
Role Plaintiff
Name LOVE FUNDING CORPORATION
Role Defendant
1707437 Assault, Libel, and Slander 2017-09-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-28
Termination Date 2017-11-30
Pretrial Conference Date 2017-10-31
Section 1332
Sub Section LB
Status Terminated

Parties

Name LOVE FUNDING CORPORATION
Role Plaintiff
Name JONES
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State