Name: | HOULIHAN-PARNES FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2172188 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O JOHN G HOULIHAN, 1 W RED OAK LN, WHITE PLAINS, NY, United States, 10704 |
Principal Address: | 1 W RED OAK LN, WHITE PLAINS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J HOULIHAN | Chief Executive Officer | 1 W RED OAK LN, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN G HOULIHAN, 1 W RED OAK LN, WHITE PLAINS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2001-08-28 | Address | 455 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2001-08-28 | Address | 455 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2001-08-28 | Address | HOULIHAN-PARNES FUNDING, INC., 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-08-15 | 1998-03-27 | Address | HOULIHAN-PARNES FUNDING, INC., 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1761180 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010828002136 | 2001-08-28 | BIENNIAL STATEMENT | 2001-08-01 |
991014002031 | 1999-10-14 | BIENNIAL STATEMENT | 1999-08-01 |
980327000718 | 1998-03-27 | CERTIFICATE OF CORRECTION | 1998-03-27 |
970815000568 | 1997-08-15 | CERTIFICATE OF INCORPORATION | 1997-08-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State