Name: | INDEPENDENCE FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 04 Oct 1999 |
Entity Number: | 1711853 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | RONNEE MEDOW, 485 MADISON AVENUE SUITE 1100, NEW YORK, NY, United States, 10022 |
Principal Address: | RONNEE MEDOW, 485 MADISON AVENUE SUITE 1100, 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 | RONNEE MEDOW, 485 MADISON AVENUE SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONNEE MEDOW | Chief Executive Officer | 485 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONNEE MEDOW | Agent | 485 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1994-12-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-03-19 | 1994-04-29 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991004000252 | 1999-10-04 | CERTIFICATE OF DISSOLUTION | 1999-10-04 |
970326002579 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
951115002267 | 1995-11-15 | BIENNIAL STATEMENT | 1995-03-01 |
941221000151 | 1994-12-21 | CERTIFICATE OF CHANGE | 1994-12-21 |
940429002216 | 1994-04-29 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State