Search icon

THUNDER BAY FUNDING INC.

Company Details

Name: THUNDER BAY FUNDING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1997 (28 years ago)
Date of dissolution: 21 Apr 2004
Entity Number: 2182962
ZIP code: 11747
County: New York
Place of Formation: Delaware
Principal Address: SERVICES INC, 445 BROAD HOLLOW RD STE 239, MELVILLE, NY, United States, 11747
Address: 445 BROAD HOLLOW RD, STE 239, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ANDREW L STIDD C/O GLOBAL SECURITIZATION SERVICES LLC DOS Process Agent 445 BROAD HOLLOW RD, STE 239, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANDREW L STIDD C/O GLOBAL SECURITIZATION SERVICES LLC Chief Executive Officer 445 BROAD HOLLOW RD, STE 239, MELVILLE, NY, United States, 11747

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001047731

Latest Filings

Form type:
REGDEX/A
File number:
021-38886
Filing date:
2002-08-15
File:
Form type:
REGDEX/A
File number:
021-38886
Filing date:
2002-01-18
File:

History

Start date End date Type Value
2001-08-22 2003-09-02 Address 114 WEST 47TH ST, SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-08-22 2003-09-02 Address 114 WEST 47TH ST, SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-08-22 2003-09-02 Address C/O GLOBAL SECURITIZATION SERV, 114 WEST 47TH STREET, STE 1715, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-09-22 2001-08-22 Address 25 WEST 43RD ST, SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-09-22 2001-08-22 Address 25 WEST 43RD ST, SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040421000094 2004-04-21 CERTIFICATE OF TERMINATION 2004-04-21
030902002419 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010822002529 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990922002203 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970923000250 1997-09-23 APPLICATION OF AUTHORITY 1997-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State