FIRST INVESTORS CREDIT FUNDING CORPORATION

Name: | FIRST INVESTORS CREDIT FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1987 (38 years ago) |
Date of dissolution: | 31 Mar 2010 |
Entity Number: | 1155669 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WALL ST, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN HEAD | Chief Executive Officer | RARITAN PLAZA I, PO BOX 7838, EDISON, NJ, United States, 08818 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WALL ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-10 | 2007-12-17 | Address | 95 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2006-01-24 | Address | 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1997-12-10 | Address | 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1990-12-06 | 2007-12-17 | Address | 95 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1987-12-02 | 1990-12-06 | Address | 120 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100331000894 | 2010-03-31 | CERTIFICATE OF DISSOLUTION | 2010-03-31 |
091221002194 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071217002403 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060124002787 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031128002302 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State