Name: | UNIFIED COMMERCIAL FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1996 (28 years ago) |
Date of dissolution: | 11 Sep 2023 |
Entity Number: | 2085666 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 136 BELMILL RD, BELLMORE, NY, United States, 11710 |
Address: | 136 BELMILL RD, SUITE 207, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE DONATUTI | DOS Process Agent | 136 BELMILL RD, SUITE 207, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
EUGENE DONATATI | Chief Executive Officer | 136 BELMILL ROAD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-19 | 2023-09-11 | Address | 136 BELMILL ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2023-09-11 | Address | 136 BELMILL RD, SUITE 207, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2016-11-22 | 2018-11-19 | Address | 18 E SUNRISE HIGHWAY, SUITE207, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2016-11-22 | 2018-11-19 | Address | 136 BELMILL RD, SUITE 207, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2016-11-22 | 2018-11-19 | Address | 18 E SUNRISE HIGHWAY, SUITE 207, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2014-11-13 | 2016-11-22 | Address | 18 E SUNRISE HIGHWAY, SUITE 303, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2014-11-13 | 2016-11-22 | Address | 18 E SUNRISE HIGHWAY, SUITE 303, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2014-11-13 | 2016-11-22 | Address | 18 E SUNRISE IGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2010-11-22 | 2014-11-13 | Address | 5 BENNINGTON AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2014-11-13 | Address | 5 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911004050 | 2022-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-07 |
181119006310 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161122006139 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141113006535 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121106006383 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101122002221 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081112002619 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061027002903 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041209002839 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
031022002951 | 2003-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State