Search icon

BLDG FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLDG FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552434
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 417 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
LLOYD GOLDMAN Chief Executive Officer 417 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 417 5TH AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 417 5TH AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2025-06-04 Address 417 5TH AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-06-04 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250604004657 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230911003298 2023-09-11 BIENNIAL STATEMENT 2023-06-01
230413000404 2023-04-13 BIENNIAL STATEMENT 2021-06-01
140228000120 2014-02-28 CERTIFICATE OF CHANGE 2014-02-28
130627002010 2013-06-27 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State