Search icon

ASTORIA PREFERRED FUNDING CORPORATION

Company Details

Name: ASTORIA PREFERRED FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1997 (28 years ago)
Date of dissolution: 20 Apr 2006
Entity Number: 2111550
ZIP code: 11042
County: Nassau
Place of Formation: Delaware
Principal Address: 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042
Address: ATTN: LEGAL DEPARTMENT, ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JOSEPHINE DIVERDE Chief Executive Officer 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2005-04-05 2006-04-20 Address 1 ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2002-09-27 2005-04-05 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, 1085, USA (Type of address: Service of Process)
2001-03-26 2005-04-05 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, 1085, USA (Type of address: Chief Executive Officer)
1999-11-29 2006-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-27 2001-03-26 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, 1085, USA (Type of address: Chief Executive Officer)
1999-04-27 2005-04-05 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, 1085, USA (Type of address: Principal Executive Office)
1997-02-10 2002-09-27 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, 1085, USA (Type of address: Service of Process)
1997-02-10 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060420000363 2006-04-20 SURRENDER OF AUTHORITY 2006-04-20
050405002316 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030214002188 2003-02-14 BIENNIAL STATEMENT 2003-02-01
020927000682 2002-09-27 CERTIFICATE OF MERGER 2002-10-01
010326002352 2001-03-26 BIENNIAL STATEMENT 2001-02-01
991129000688 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
990427002030 1999-04-27 BIENNIAL STATEMENT 1999-02-01
970210000803 1997-02-10 APPLICATION OF AUTHORITY 1997-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State