Name: | METROPOLITAN FUNDING CO. OF NORTH AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1992 (33 years ago) |
Entity Number: | 1632517 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | METROPOLITAN FUNDING CORP. |
Fictitious Name: | METROPOLITAN FUNDING CO. OF NORTH AMERICA |
Address: | 28 WEST 44TH STREET STE 815, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WEST 44TH STREET STE 815, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HADLEY BRESSMAN | Chief Executive Officer | 28 WEST 44TH STREET STE 815, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 2015-04-21 | Address | 6 EAST 45TH ST SUITE 201, NEW YORK, NY, 10017, 2414, USA (Type of address: Principal Executive Office) |
1996-04-22 | 2015-04-21 | Address | 6 EAST 45TH ST SUITE 201, NEW YORK, NY, 10017, 2414, USA (Type of address: Chief Executive Officer) |
1996-01-05 | 2015-04-21 | Address | 6 EAST 45TH STREET, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-08-23 | 1996-04-22 | Address | 178 NORFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-08-23 | 1996-04-22 | Address | 178 NORFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1996-01-05 | Address | 178 NORFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1992-04-29 | 1993-08-23 | Address | 170 NORFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150421002022 | 2015-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
060504002754 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040421002774 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
000424002212 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980424002012 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960422002391 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
960105000614 | 1996-01-05 | CERTIFICATE OF CHANGE | 1996-01-05 |
930823002691 | 1993-08-23 | BIENNIAL STATEMENT | 1993-04-01 |
920429000260 | 1992-04-29 | APPLICATION OF AUTHORITY | 1992-04-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State