Name: | HEMISPHERES FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (31 years ago) |
Date of dissolution: | 28 Mar 2005 |
Entity Number: | 1862159 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LORD SECURITIES CORP., 48 WALL STRET 27TH FLR, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O LORD SECURITIES CORP., 48 WALL STREET 27TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LORD SECURITIES CORP., 48 WALL STRET 27TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ORLANDO FIGUEROA | Chief Executive Officer | C/O LORD SECURITIES CORP, 48 WALL ST 27TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2004-11-05 | Address | C/O LORD SECURITIES CORP., 48 WALL STREET 27TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2002-10-01 | Address | 2 WALL ST 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-09-26 | 2002-10-01 | Address | LORD SECURITIES CORPORATION, 2 WALL ST 7TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2002-10-01 | Address | 2 WALL ST 7TH FLR, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2000-09-26 | Address | ATTN CHRISTOPHER K AIDUN ESQ, 345 PARK AVE 18TH FL, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050328000889 | 2005-03-28 | CERTIFICATE OF TERMINATION | 2005-03-28 |
041105002607 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021001002462 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
000926002454 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
981002002290 | 1998-10-02 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State