Search icon

FIRST AMERICAN FUNDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST AMERICAN FUNDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2262813
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 15 Canterbury Road, SUITE A5, Great Neck, NY, United States, 11021
Principal Address: 15 CANTERBURY ROAD, SUITE A-5, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BERRY Chief Executive Officer 15 CANTERBURY ROAD, SUITE A-5, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
FIRST AMERICAN FUNDING CORPORATION DOS Process Agent 15 Canterbury Road, SUITE A5, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-07-12 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 15 CANTERBURY ROAD, SUITE A-5, GREAT NECK, NY, 11021, 2610, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 15 CANTERBURY ROAD, SUITE A-5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-01 2024-05-01 Address 15 CANTERBURY ROAD, SUITE A-5, GREAT NECK, NY, 11021, 2610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501029765 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230204000340 2023-02-04 BIENNIAL STATEMENT 2022-05-01
180501006009 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501006003 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006043 2012-05-03 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State