Search icon

MEXICO COMMODITY FUNDING CORP.

Company Details

Name: MEXICO COMMODITY FUNDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1997 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2142380
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ONE SEAPORT PLAZA, NEW YORK, NY, United States, 10292
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LESLIE R. ADAMS Chief Executive Officer BARCLAYS FINANCIAL CENTER, 111 BRICKELL AVE / SUITE 1800, MIAMI, FL, United States, 33156

History

Start date End date Type Value
1999-06-09 2001-05-29 Address ONE SEAPORT PLAZA, 199 WATER ST., NEW YORK, NY, 10292, 0134, USA (Type of address: Chief Executive Officer)
1999-06-09 2001-05-29 Address ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 2014, USA (Type of address: Principal Executive Office)
1999-06-09 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-12 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-12 1999-06-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807885 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
010529002005 2001-05-29 BIENNIAL STATEMENT 2001-05-01
991101000034 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
990609002585 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970512000480 1997-05-12 APPLICATION OF AUTHORITY 1997-05-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State