Search icon

ADVANTAGE FUNDING OF NEW YORK CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANTAGE FUNDING OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1997 (28 years ago)
Date of dissolution: 15 Apr 2011
Entity Number: 2162311
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: 1111 M ARCUS AVE M27, LAKE SUCCESS, NY, United States, 11042
Principal Address: 1111 MARCUS AVE M27, LAKE SUCCESS, NY, United States, 11042

Contact Details

Phone +1 718-392-1300

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD P KAYE Chief Executive Officer 1111 MARCUS AVE M27, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 M ARCUS AVE M27, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
0606500
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1101472-DCA Inactive Business 2002-02-08 2011-07-31

History

Start date End date Type Value
2001-07-06 2009-03-25 Address 37-39 9TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-07-06 2009-03-25 Address 37-39 9TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-07-06 2009-03-25 Address 37-39 9TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-07-23 2001-07-06 Address 29-28 41ST AVENUE, SUITE 407, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-07-23 2001-07-06 Address 29-28 41ST AVENUE, SUITE 407, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415000263 2011-04-15 CERTIFICATE OF MERGER 2011-04-15
090325002665 2009-03-25 BIENNIAL STATEMENT 2007-07-01
050826002501 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030702002723 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010706002320 2001-07-06 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657559 RENEWAL INVOICED 2009-05-12 600 Secondhand Dealer Auto License Renewal Fee
657560 RENEWAL INVOICED 2007-05-29 600 Secondhand Dealer Auto License Renewal Fee
657561 RENEWAL INVOICED 2005-06-14 600 Secondhand Dealer Auto License Renewal Fee
657562 RENEWAL INVOICED 2003-05-21 600 Secondhand Dealer Auto License Renewal Fee
506356 LICENSE INVOICED 2002-02-08 450 Secondhand Dealer Auto License Fee
506353 FINGERPRINT INVOICED 2002-02-06 50 Fingerprint Fee
506355 FINGERPRINT INVOICED 2002-02-06 50 Fingerprint Fee
506354 FINGERPRINT INVOICED 2002-02-06 50 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State