Name: | FUNDING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1997 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2195961 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ATT E ENGLISH, 16 W 32ND ST STE 504, NEW YORK, NY, United States, 10001 |
Principal Address: | 16 W 32ND ST, STE 504, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD M ENGLISH | Chief Executive Officer | 16 W 32ND ST, STE 504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT E ENGLISH, 16 W 32ND ST STE 504, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-02 | 2001-11-16 | Address | 145 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2001-11-16 | Address | 145 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-02 | 2001-11-16 | Address | C/O EDWARD M ENGLISH, 145 MADISON AVE, NEW ORK, NY, 10016, USA (Type of address: Service of Process) |
1997-11-04 | 1999-12-02 | Address | 10 WATERSIDE DRIVE, #12K, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1702917 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011116002316 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991202002311 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971104000408 | 1997-11-04 | CERTIFICATE OF INCORPORATION | 1997-11-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State