WYATT FUNDING CORP.

Name: | WYATT FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1990 (35 years ago) |
Entity Number: | 1496407 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 WRIGHTS MILL RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA ANN WYATT ESQ | DOS Process Agent | 22 WRIGHTS MILL RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
RICHARD T WYATT | Chief Executive Officer | 22 WRIGHTS MILL RD, ARMONK, NY, United States, 10504 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2020-12-15 | Address | 22 WRIGHTS MILL RD, ARMONK, NY, 10504, 1130, USA (Type of address: Service of Process) |
1993-01-11 | 1998-12-18 | Address | 120 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1998-12-18 | Address | 120 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1990-12-19 | 1998-12-18 | Address | 120 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060632 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181204006656 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006822 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006041 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121218006292 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State