Name: | BARRISTER FUNDING OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1993 (32 years ago) |
Entity Number: | 1710657 |
ZIP code: | 10022 |
County: | Bronx |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN S BENDER | Chief Executive Officer | 575 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-21 | 1999-04-12 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1994-06-21 | Address | 195 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090316003471 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070412002359 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050426002619 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030305002234 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010404002639 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State