FIRST NATIONAL FUNDING CORPORATION OF AMERICA
Headquarter
Name: | FIRST NATIONAL FUNDING CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1991 (34 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1502497 |
ZIP code: | 07662 |
County: | Orange |
Place of Formation: | New York |
Address: | 218 ROUTE 17 NORTH, ROCHELLE PARK, NJ, United States, 07662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 ROUTE 17 NORTH, ROCHELLE PARK, NJ, United States, 07662 |
Name | Role | Address |
---|---|---|
EDWARD J SHERMAN | Chief Executive Officer | 218 ROUTE 17 NORTH, ROCHELLE PARK, NJ, United States, 07662 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2024-03-22 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1999-01-06 | 2000-12-19 | Address | 218 ROUTE 17 NORTH, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1999-01-06 | Address | 440 ROUTE 17 N, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1999-01-06 | Address | 440 ROUTE 17 N, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1999-01-06 | Address | 440 ROUTE 17 N, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738993 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
001219002276 | 2000-12-19 | BIENNIAL STATEMENT | 2001-01-01 |
990211000847 | 1999-02-11 | CERTIFICATE OF AMENDMENT | 1999-02-11 |
990106002536 | 1999-01-06 | BIENNIAL STATEMENT | 1998-01-01 |
970219002653 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State