Search icon

UNITED COMPANIES FUNDING, INC.

Company Details

Name: UNITED COMPANIES FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (29 years ago)
Date of dissolution: 10 May 2001
Entity Number: 1970628
ZIP code: 70809
County: New York
Place of Formation: Louisiana
Address: 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809
Principal Address: 8549 UNITED PLAZA BLVD., BATON ROUGE, LA, United States, 70809

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, United States, 70809

History

Start date End date Type Value
1999-12-09 2000-03-10 Address 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
1999-12-09 2000-03-10 Address 8549 UNITED PLAZA BLVD, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
1999-09-29 2001-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-29 2001-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-20 1999-12-09 Address 4041 ESSEN LN, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
1997-11-20 1999-12-09 Address 4041 ESSEN LN, BATON ROUGE, LA, 70809, USA (Type of address: Principal Executive Office)
1995-11-03 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-11-03 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010510000043 2001-05-10 SURRENDER OF AUTHORITY 2001-05-10
000310002103 2000-03-10 BIENNIAL STATEMENT 1999-11-01
991209002088 1999-12-09 BIENNIAL STATEMENT 1999-11-01
990929000221 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
971120002142 1997-11-20 BIENNIAL STATEMENT 1997-11-01
951103000286 1995-11-03 APPLICATION OF AUTHORITY 1995-11-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State