GOTHAM FUNDING CORPORATION

Name: | GOTHAM FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1994 (31 years ago) |
Entity Number: | 1809449 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | C/O CORPORATION SERVICE CO, 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 68 S SERVICE RD STE 120, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAMIAN A. PEREZ | Chief Executive Officer | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATION SERVICE CO, 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | C/O GLOBAL SECURITIZATION SVCS, 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2014-04-16 | 2024-04-01 | Address | C/O GLOBAL SECURITIZATION SVCS, 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-05-03 | 2014-04-16 | Address | 68 S SERVICE RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-05-03 | 2014-04-16 | Address | GLOBAL SECURITIZATION SERVICES, 68 S SERVICE RD STE 120, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040998 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220406001654 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200406060252 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180402006290 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007137 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State