SMR FUNDING, INC.

Name: | SMR FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1991 (34 years ago) |
Date of dissolution: | 01 May 2018 |
Entity Number: | 1574420 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN M ROSS | Chief Executive Officer | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2013-09-09 | Address | 60 COLUMBUS CIR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2013-09-09 | Address | 60 COLUMBUS CIR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2005-11-16 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-09-16 | 2005-11-16 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2003-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501000348 | 2018-05-01 | CERTIFICATE OF MERGER | 2018-05-01 |
170901006731 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007238 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006224 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110928002128 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State