Search icon

HUNTINGTON FUNDING CORP.

Company Details

Name: HUNTINGTON FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1996 (29 years ago)
Date of dissolution: 28 Dec 1998
Entity Number: 2027907
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 599 LEXINGTON AVE, STE 3800, NEW YORK, NY, United States, 10022
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM H WALTON III Chief Executive Officer 599 LEXINGTON AVE, STE 3800, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-05-08 1996-12-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1996-05-08 1996-12-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981228000310 1998-12-28 CERTIFICATE OF TERMINATION 1998-12-28
980608002280 1998-06-08 BIENNIAL STATEMENT 1998-05-01
961213000074 1996-12-13 CERTIFICATE OF CHANGE 1996-12-13
960508000671 1996-05-08 APPLICATION OF AUTHORITY 1996-05-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State