Search icon

HOULIHAN-PARNES FUNDING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES J HOULIHAN Chief Executive Officer 1 W RED OAK LN, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN G HOULIHAN, 1 W RED OAK LN, WHITE PLAINS, NY, United States, 10704

History

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)

Filings

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