Name: | MULTILATERAL FUNDING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1281848 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURAT KOPRULU | Agent | 919 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MURAT KOPRULU | Chief Executive Officer | 950 THIRD AVENUE / 27TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-29 | 2006-08-14 | Address | 950 3RD AVE, 19TH FL, NEW YORK, NY, 10022, 2705, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 2002-08-29 | Address | 950 THIRD AVENUE, NEW YORK, NY, 10022, 2705, USA (Type of address: Chief Executive Officer) |
1988-08-02 | 1993-04-06 | Address | 919 3RD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141132 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080903002328 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
060814002424 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
020829002914 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
980811002256 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960812002229 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
000055001565 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930406002342 | 1993-04-06 | BIENNIAL STATEMENT | 1992-08-01 |
B669620-4 | 1988-08-02 | CERTIFICATE OF INCORPORATION | 1988-08-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State