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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LESLIE R. ADAMS | Chief Executive Officer | BARCLAYS FINANCIAL CENTER, 111 BRICKELL AVE / SUITE 1800, MIAMI, FL, United States, 33156 |
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) |
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