Search icon

MAINES FUNDING CORPORATION

Company Details

Name: MAINES FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126230
ZIP code: 12207
County: Broome
Place of Formation: Delaware
Principal Address: 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER I. MELLON Chief Executive Officer 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
2015-03-26 2019-03-04 Address 101 BROOME CORPORATE PARKWAY, PO BOX 450, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
2015-03-26 2019-03-04 Address 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2007-04-04 2015-03-26 Address 101 BROOME CORP PKWY, PO BOX 450, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
2007-04-04 2015-03-26 Address 101 BROOME CORP PKWY, PO BOX 450, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2001-03-27 2007-04-04 Address 101 BROOME CORP PK, SUITE 100, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190304060454 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170315006201 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150326006114 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130308006200 2013-03-08 BIENNIAL STATEMENT 2013-03-01
130221001037 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State