Search icon

AMERCOM FUNDING LTD.

Company Details

Name: AMERCOM FUNDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1609222
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANCIS J. RENKOWICZ Chief Executive Officer 425 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-06-09 1996-03-21 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-03-21 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-09 1996-03-21 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-02-05 1993-06-09 Address 30 ROGERS ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1260233 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
960321002015 1996-03-21 BIENNIAL STATEMENT 1996-02-01
930609002693 1993-06-09 BIENNIAL STATEMENT 1993-02-01
920205000516 1992-02-05 CERTIFICATE OF INCORPORATION 1992-02-05

Date of last update: 08 Feb 2025

Sources: New York Secretary of State