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