Search icon

NEPTUNE FUNDING CORPORATION

Company Details

Name: NEPTUNE FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1997 (28 years ago)
Date of dissolution: 14 Oct 2009
Entity Number: 2192598
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: 445 BROADHOLLOW RD, STE 239, MELVILLE, NY, United States, 11747

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN P BURNS C/O GLOBAL SECURITIZATION SERVICES LLC Chief Executive Officer 445 BROADHOLLOW RD, STE 239, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2005-05-24 2008-04-02 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-05-24 2008-04-02 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2001-10-03 2007-10-18 Address 114 WEST 47TH STREET STE 1715, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-10-03 2007-10-18 Address 114 WEST 47TH STREET STE 1715, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-01 2005-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091014000615 2009-10-14 CERTIFICATE OF TERMINATION 2009-10-14
080402000276 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
071018002700 2007-10-18 BIENNIAL STATEMENT 2007-10-01
050524000416 2005-05-24 CERTIFICATE OF CHANGE 2005-05-24
030930002806 2003-09-30 BIENNIAL STATEMENT 2003-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State