Search icon

PFC FUNDING

Company Details

Name: PFC FUNDING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1991 (34 years ago)
Date of dissolution: 18 Jul 2007
Entity Number: 1594307
ZIP code: 06927
County: New York
Place of Formation: Delaware
Foreign Legal Name: PORTFOLIO FUNDING CORPORATION
Fictitious Name: PFC FUNDING
Address: 292 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927

Chief Executive Officer

Name Role Address
ROBERT E PFEIFFER Chief Executive Officer 292 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927

DOS Process Agent

Name Role Address
C/O GE COMMERCIAL FINANCE - RE DOS Process Agent 292 LONG RIDGE ROAD, STAMFORD, CT, United States, 06927

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-08-23 2007-07-18 Address 292 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Service of Process)
1999-09-29 2007-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2004-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-01 2003-12-16 Address 260 LONG RIDGE ROAD, POB 8109, STAMFORD, CT, 06927, USA (Type of address: Chief Executive Officer)
1993-02-01 2003-12-16 Address 260 LONG RIDGE ROAD, POB 8109, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070718000362 2007-07-18 SURRENDER OF AUTHORITY 2007-07-18
060127002417 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040823000539 2004-08-23 CERTIFICATE OF CHANGE 2004-08-23
031216002201 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020808002436 2002-08-08 BIENNIAL STATEMENT 2001-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State