Name: | POOL ADVANCE FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1989 (35 years ago) |
Date of dissolution: | 12 Oct 1994 |
Entity Number: | 1407509 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | 1675 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. ZALL | DOS Process Agent | 1675 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-15 | 1990-03-02 | Address | 885 THIRD AVENUE, EIGHTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941012000033 | 1994-10-12 | CERTIFICATE OF DISSOLUTION | 1994-10-12 |
940328002518 | 1994-03-28 | BIENNIAL STATEMENT | 1993-12-01 |
C113505-3 | 1990-03-02 | CERTIFICATE OF AMENDMENT | 1990-03-02 |
C086905-4 | 1989-12-15 | CERTIFICATE OF INCORPORATION | 1989-12-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State