Search icon

ALTERATIONS FUNDING MANAGEMENT, INC.

Company Details

Name: ALTERATIONS FUNDING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2168439
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 1 OSBORNE RD, ALBANY, NY, United States, 12205
Address: ONE OSBORNE ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M CANDIDO Chief Executive Officer 1 OSBORNE RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE OSBORNE ROAD, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-1528713 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990914002154 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970804000537 1997-08-04 CERTIFICATE OF INCORPORATION 1997-08-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State