Name: | NORTHEAST FUNDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1995 (30 years ago) |
Entity Number: | 1936819 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 125 Wolf Rd, Suite 217, Albany, NY, United States, 12205 |
Principal Address: | 125 Wolf Rd, #217, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G RANKIN | DOS Process Agent | 125 Wolf Rd, Suite 217, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT GREGORY RANKIN | Chief Executive Officer | 125 WOLF RD, SUITE 217, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-12 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-30 | 2022-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-17 | 2019-12-12 | Address | 30 CENTURY HILL DR, #103, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2011-07-19 | 2013-07-17 | Address | 12 AVIS DRIVE, # 1, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2009-06-30 | 2013-07-17 | Address | 12 AVIS DRIVE, STE 14, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012001603 | 2022-10-12 | BIENNIAL STATEMENT | 2021-07-01 |
191212002003 | 2019-12-12 | BIENNIAL STATEMENT | 2019-07-01 |
130717006512 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110719002733 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090630002096 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State