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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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 |
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.
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) |
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