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
Name | Role | Address |
---|---|---|
JOSEPH M CANDIDO | Chief Executive Officer | 1 OSBORNE RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE OSBORNE ROAD, ALBANY, NY, United States, 12205 |
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