Search icon

SUN FUNDING CORPORATION

Company Details

Name: SUN FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1997 (27 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 2182234
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: GLOBAL SECURITIZATION SRVS LLC, 445 BROAD HOLLOW RD SUITE 239, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK B. BILOTTA C/O GLOBAL SECURITIZATION SERVICES, LLC Chief Executive Officer 114 WEST 47TH ST STE 2310, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-05-24 2008-04-02 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-05-24 2008-04-02 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2003-09-04 2007-09-26 Address GLOBAL SECURITIZATION SRVS LLC, 445 BROAD HOLLOW RD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-09-04 2005-05-24 Address GLOBAL SECURITIZATION SRVS LLC, 445 BROAD HOLLOW RD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-08-28 2003-09-04 Address 114 W 47TH ST / SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-08-28 2003-09-04 Address 114 W 47TH ST / SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-08-28 2003-09-04 Address 114 W 47TH ST / SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-02 2005-05-24 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-03-02 2001-08-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-11-08 2001-08-28 Address 25 W 43RD ST, STE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090106000922 2009-01-06 CERTIFICATE OF TERMINATION 2009-01-06
080402001003 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
070926002305 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051103003218 2005-11-03 BIENNIAL STATEMENT 2005-09-01
050524000412 2005-05-24 CERTIFICATE OF CHANGE 2005-05-24
030904002407 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010828002631 2001-08-28 BIENNIAL STATEMENT 2001-09-01
000302000136 2000-03-02 CERTIFICATE OF CHANGE 2000-03-02
991108002429 1999-11-08 BIENNIAL STATEMENT 1999-09-01
990930001116 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State