Name: | APPROVED FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150471 |
ZIP code: | 07661 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 GRAND AVENUE, RIVER EDGE, NJ, United States, 07661 |
Principal Address: | 1838 CONEY ISLAND AVENUE, BROOKLYN, NJ, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHMUEL SHAYOVITZ | Chief Executive Officer | 41 GRAND AVENUE, RIVER EDGE, NJ, United States, 07661 |
Name | Role | Address |
---|---|---|
SHMUEL SHAYOWITZ | DOS Process Agent | 41 GRAND AVENUE, RIVER EDGE, NJ, United States, 07661 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-01 | 2011-03-30 | Address | 1838 CONEY ISLAND AVE, BROOKLYN, NJ, 11230, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2011-03-30 | Address | 41 GRAND AVE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
2006-10-25 | 2011-03-30 | Address | 41 GRAND AVE, RIVER EDGE, NJ, 07661, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2010-12-01 | Address | 24 REGENT ST, BERGENFIELD, NJ, 07661, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2006-10-25 | Address | 1838 CONEY ISLAND AVENUE, BROOKLYN, NY, 11280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150526006113 | 2015-05-26 | BIENNIAL STATEMENT | 2015-03-01 |
130322002271 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110330002492 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
101201002561 | 2010-12-01 | BIENNIAL STATEMENT | 2009-03-01 |
070305002079 | 2007-03-05 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State