Name: | OAKLEAF FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1993 (31 years ago) |
Entity Number: | 1767034 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O R KAPLAN, 1212 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY GARBAR | Chief Executive Officer | 515 MADISON AVE, #29F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-19 | 2020-01-27 | Address | 515 MADISON AVE, #29F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-13 | 2013-12-19 | Address | 505 8TH AVE, S12A05, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-11-13 | 2013-12-19 | Address | C/O R KAPLAN, 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-11-13 | 2013-12-19 | Address | ATTN LEONARD GAUNSTEIN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-01-26 | 2007-11-13 | Address | C/O ALAN HOFFMAN, 85 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2000-01-26 | 2007-11-13 | Address | 505 8TH AVE, S300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2007-11-13 | Address | 2 PARK AVENUE, ATTN: LEONARD GRUNSTEIN, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000140 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
131219002129 | 2013-12-19 | BIENNIAL STATEMENT | 2013-10-01 |
091028002640 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071113002969 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051221002634 | 2005-12-21 | BIENNIAL STATEMENT | 2005-10-01 |
031107002369 | 2003-11-07 | BIENNIAL STATEMENT | 2003-10-01 |
000126002294 | 2000-01-26 | BIENNIAL STATEMENT | 1999-10-01 |
931026000163 | 1993-10-26 | CERTIFICATE OF INCORPORATION | 1993-10-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State