Search icon

UNIFIED COMMERCIAL FUNDING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
EUGENE DONATUTI DOS Process Agent 136 BELMILL RD, SUITE 207, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
EUGENE DONATATI Chief Executive Officer 136 BELMILL ROAD, BELLMORE, NY, United States, 11710

History

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)

Filings

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