Search icon

AAMES FUNDING CORPORATION

Company Details

Name: AAMES FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1996 (29 years ago)
Date of dissolution: 21 Dec 2007
Entity Number: 2023215
ZIP code: 10001
County: Nassau
Place of Formation: California
Principal Address: 350 SOUTH GRAND AVE, 43RD FL, LOS ANGELES, CA, United States, 90071
Address: 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A. JAY MEYERSON Chief Executive Officer 350 SOUTH GRAND AVE, 43RD FL, LOS ANGELES, CA, United States, 90071

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-03 2002-03-19 Address 350 SOUTHGRAND AVENUE, 52ND FLOOR, LOS ANGELES, CA, 90071, 3406, USA (Type of address: Chief Executive Officer)
2000-04-03 2002-03-19 Address 350 SOUTHGRAND AVENUE, 52ND FLOOR, LOS ANGELES, CA, 90071, 3406, USA (Type of address: Principal Executive Office)
1999-11-12 2003-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-12 2003-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-07 2000-04-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071221000843 2007-12-21 CERTIFICATE OF TERMINATION 2007-12-21
060320002784 2006-03-20 BIENNIAL STATEMENT 2006-04-01
040326002713 2004-03-26 BIENNIAL STATEMENT 2004-04-01
031205000884 2003-12-05 CERTIFICATE OF CHANGE 2003-12-05
020319002795 2002-03-19 BIENNIAL STATEMENT 2002-04-01

Court Cases

Court Case Summary

Filing Date:
2006-03-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
AAMES FUNDING CORPORATION
Party Role:
Plaintiff
Party Name:
THOMPSON
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HOUSTON
Party Role:
Plaintiff
Party Name:
AAMES FUNDING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BEAMON
Party Role:
Plaintiff
Party Name:
AAMES FUNDING CORPORATION
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State