Name: | EXECUTIVE COMMERCIAL FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2212033 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2000-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2000-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-26 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-26 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574782 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000308000688 | 2000-03-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-03-08 |
000207000018 | 2000-02-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-02-07 |
991105000851 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
971226000168 | 1997-12-26 | APPLICATION OF AUTHORITY | 1997-12-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State