Search icon

POOL ADVANCE FUNDING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
RICHARD J. ZALL DOS Process Agent 1675 BROADWAY, 27TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

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)

Filings

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