Name: | STRATEGIC ASSET FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1991 (34 years ago) |
Date of dissolution: | 03 Aug 2005 |
Entity Number: | 1579632 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 INTERNATIONAL PL, STE 4350, BOSTON, MA, United States, 02110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NANCY D SMITH | Chief Executive Officer | C/O JH MANAGEMENT CORPORATION, 1 INTERNATIONAL PL STE 4350, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2002-07-01 | Address | 1 INTERNATIONAL PL, 569, BOSTON, MA, 02110, 2624, USA (Type of address: Service of Process) |
2001-10-17 | 2003-09-23 | Address | 1 INTERNATIONAL PL, 569, BOSTON, MA, 02110, 2624, USA (Type of address: Principal Executive Office) |
2001-10-17 | 2003-09-23 | Address | C/O JH MANAGEMENT CORPORATION, 1 INTERNATIONAL PL STE 569, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2001-10-17 | Address | C/O J H MANAGEMENT CORPORATION, 1 INTERNATIONAL PL, SUITE 615, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2001-10-17 | Address | 1 INTERNATIONAL PL, SUITE 615, SUITE 615, BOSTON, MA, 02110, 2624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050803000881 | 2005-08-03 | CERTIFICATE OF TERMINATION | 2005-08-03 |
030923002249 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
020701000262 | 2002-07-01 | CERTIFICATE OF CHANGE | 2002-07-01 |
011017002173 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
991014002382 | 1999-10-14 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State